Company NameCreative Prospects Company Limited
DirectorThomas Forster
Company StatusDissolved
Company Number02683962
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameThomas Forster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(same day as company formation)
RoleGraphic Designer
Correspondence Address11 Strausse Road
Chiswick
London
W4 1DL
Secretary NameThomas Forster
NationalityBritish
StatusCurrent
Appointed04 February 1992(same day as company formation)
RoleGraphic Designer
Correspondence Address11 Strausse Road
Chiswick
London
W4 1DL
Director NameMr Peter Stephen Topps
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleInterior Designer
Correspondence Address115 The Drove Way
Istead Rise
Gravesend
Kent
DA13 9JY
Director NameSimon James Cleaver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address6 Boston House
31 Collingham Road
London
SW5 0NV
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressCasson Beckman And Partners
Hobson House 155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Return of final meeting in a creditors' voluntary winding up (6 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
2 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1996Registered office changed on 12/12/96 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
19 September 1996Director resigned (1 page)
29 August 1996Full accounts made up to 28 February 1995 (11 pages)
30 June 1996Director resigned (1 page)
30 April 1996Return made up to 04/02/96; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 10 heddon street london W1 (1 page)
21 February 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
19 May 1995Return made up to 04/02/95; no change of members (4 pages)