Company NameCreatekirk Limited
Company StatusDissolved
Company Number02714331
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Kazi Razia Akhtar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 June 1992(3 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2004)
RoleHousewife
Correspondence Address40 Kendal House
Priory Green
London
N1 9DE
Director NameMrs Sufia Begum
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(3 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2004)
RoleHousewife
Correspondence Address55 Bride Street
London
N7 8RN
Secretary NameMrs Sufia Begum
NationalityBritish
StatusClosed
Appointed05 June 1992(3 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2004)
RoleHousewife
Correspondence Address55 Bride Street
London
N7 8RN
Director NameAngur Ali
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1993)
RoleResturanteur
Correspondence Address6 Payne House
London
N1 0TT
Director NameAl Haj Anar Ali
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1993)
RoleResturanteur
Correspondence Address37 Fisher House
London
N1 0JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Upper Street
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£68,998
Gross Profit£50,827
Net Worth-£8,149
Cash£1,134
Current Liabilities£31,406

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2002Strike-off action suspended (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2001Registered office changed on 18/06/01 from: 46 upper street london N1 0PN (1 page)
6 June 2001Return made up to 13/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2001Full accounts made up to 31 May 1998 (9 pages)
15 March 2001Full accounts made up to 31 May 1999 (10 pages)
15 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Return made up to 13/05/99; no change of members (6 pages)
14 March 1999Return made up to 31/05/98; full list of members (6 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
23 February 1999Full accounts made up to 31 May 1997 (9 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
4 July 1997Full accounts made up to 31 May 1995 (9 pages)
4 July 1997Full accounts made up to 31 May 1996 (9 pages)
4 July 1997Full accounts made up to 31 May 1994 (9 pages)
4 July 1997Full accounts made up to 31 May 1993 (9 pages)
1 July 1997Return made up to 13/05/97; no change of members (4 pages)
17 June 1996Return made up to 13/05/96; full list of members (5 pages)
8 June 1995Return made up to 13/05/95; no change of members (4 pages)