Company NameCreatetape Limited
Company StatusDissolved
Company Number02708467
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSyma Rywka Weinberg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address10 Vaughan Avenue
London
NW4 4HU
Secretary NameHarford Nominees Limited (Corporation)
StatusClosed
Appointed17 June 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 June 1998)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Broughton Avenue
London
N3 3ER
Director NameMrs Judith Shaviv
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1993)
RoleCompany Director
Correspondence Address112 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameLaurence Stuart Rosenberg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 1997)
RoleCompany Director
Correspondence Address39 Holders Hill Avenue
Hendon
London
NW4 1ES
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Harold Everett Wreford
Harford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Application for striking-off (1 page)
2 October 1997Accounts made up to 31 December 1996 (8 pages)
12 June 1997Return made up to 22/04/97; full list of members (6 pages)
19 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
3 March 1997Accounts made up to 30 April 1996 (8 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
19 June 1996Return made up to 22/04/96; full list of members (6 pages)
4 March 1996Accounts made up to 30 April 1995 (8 pages)
19 June 1995Return made up to 22/04/95; full list of members (6 pages)