Company NameCreative Leather Goods Limited
Company StatusDissolved
Company Number02907723
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pradip Kumar Bothra
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2009(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Dargah Road
Calcutta
Director NameMr Michael Paul Hiscock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address6 Mount Close
Hook Heath
Woking
Surrey
GU22 0PZ
Director NameMrs Natalie Anne Hiscock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleDomestic Duties
Country of ResidenceEngland
Correspondence Address6 Mount Close
Hook Heath
Woking
Surrey
GU22 0PZ
Secretary NameMr Michael Paul Hiscock
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address6 Mount Close
Hook Heath
Woking
Surrey
GU22 0PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28-30 St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Pradip Kumar Bothra
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 August 1999Delivered on: 19 August 1999
Persons entitled: Woking Peacocks Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £12,925.00.
Outstanding
19 February 1999Delivered on: 24 February 1999
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Rent deposit deed
Secured details: £4,875 due or to become due from the company to the chargee.
Particulars: £4,875 (the "deposit").
Outstanding
2 December 1997Delivered on: 19 December 1997
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Rent deposit deed
Secured details: £4,000 due from the company to the chargee.
Particulars: All its rights claims and entitlements to the deposited sum or any part of it with the payment or discharge to the landlord the secured obligations (as defined).
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to C/O Klsa Llp 28-30 st. John's Square London EC1M 4DN on 10 December 2015 (1 page)
15 October 2015Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 15 October 2015 (1 page)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Pradip Kumar Bothra on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Pradip Kumar Bothra on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
26 March 2010Appointment of Mr Pradip Kumar Bothra as a director (1 page)
26 March 2010Termination of appointment of Natalie Hiscock as a director (1 page)
26 March 2010Termination of appointment of Michael Hiscock as a secretary (1 page)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 June 2008Return made up to 11/03/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Return made up to 11/03/06; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 March 2005Return made up to 11/03/05; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 11/03/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
31 March 2003Return made up to 11/03/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 April 2001Return made up to 11/03/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 March 2000Return made up to 11/03/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 11/03/99; no change of members (4 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 March 1997Return made up to 11/03/97; no change of members (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 April 1996Return made up to 11/03/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 May 1995Return made up to 11/03/95; full list of members (6 pages)