Company NameCreative Designs & Blinds Limited
DirectorRobert Hickman
Company StatusDissolved
Company Number02737241
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobert Hickman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(same day as company formation)
RoleBlindsmanufacturer
Correspondence Address26 Chelsea Road
Southsea
Hampshire
PO5 1NJ
Secretary NameAnnette Ruth Malec
NationalityBritish
StatusCurrent
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFir Cottage
Knowle Estate Wickham
Fareham
Hants
PO17 5LX
Director NamePaul Bernard Malec
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleBlinds Salesman
Correspondence AddressFir Cottage
Knowle Estate Wickham
Fareham
Hants
PO17 5LX
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 1997Dissolved (1 page)
13 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
16 August 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Registered office changed on 21/07/95 from: 209 new road portsmouth hampshire PO2 7QU (1 page)
19 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 July 1995Appointment of a voluntary liquidator (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 1-2 hampshire terrace portsmouth hampshire PO1 2QF (1 page)