Company NameCreative Consultancy & Marketing Limited
Company StatusDissolved
Company Number02714361
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 10 months ago)
Dissolution Date12 August 1997 (26 years, 7 months ago)
Previous NameOlias Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameTeresa De Santis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 12 August 1997)
RoleMusician Manager
Correspondence Address13 Ingram House
Park Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BA
Secretary NameFiona Brown
NationalityBritish
StatusClosed
Appointed18 June 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 12 August 1997)
RoleAdmin
Correspondence Address74 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Director NameFiona Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1995)
RoleAdministrator
Correspondence Address74 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameTeresa De Santis
NationalityBritish
StatusResigned
Appointed24 November 1994(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 October 1995)
RoleMusician Manager
Correspondence Address13 Ingram House
Park Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BA
Director NameMr Alain Pierre Jacques Bazille
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1995(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Cedar Court
Sheen Lane
London
SW14 8JN
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
Director NameBavington Consultants Limited (Corporation)
StatusResigned
Appointed03 June 1992(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 1992(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address13 Ingram House
Park Road
Hampton Wick
Surrey
KT1 4BA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 January 1999Dissolved (1 page)
21 October 1998Completion of winding up (1 page)
8 May 1998Order of court to wind up (2 pages)
12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
10 March 1997Application for striking-off (1 page)
13 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
4 August 1996Return made up to 13/05/96; full list of members (6 pages)
11 July 1996Company name changed olias productions LIMITED\certificate issued on 12/07/96 (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New director appointed (2 pages)
3 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
6 June 1995Return made up to 13/05/95; no change of members (4 pages)
24 May 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)