Company NameRe:Creation Theatre Company
Company StatusDissolved
Company Number02919870
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 April 1994(30 years ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJennifer Butt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian And British
StatusClosed
Appointed18 April 1994(same day as company formation)
RoleProgramme Manager
Correspondence Address44b Garfield Road
London
SW11 5PN
Director NameChristopher John Forrest
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 27 May 2003)
RolePlanning Director
Correspondence AddressCourt House
West Milton
Bridport
Dorset
DT6 3SH
Director NamePamela Kelman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 27 May 2003)
RoleCreative Services Assistant
Correspondence Address1 Holmdale Road
London
NW6 1BE
Secretary NamePamela Kelman
NationalityBritish
StatusClosed
Appointed29 January 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 27 May 2003)
RoleProject Manager
Correspondence Address1 Holmdale Road
London
NW6 1BE
Director NameCharles Abbott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 27 May 2003)
RoleIT Manager
Correspondence Address22 St Georges Lodge
4 Muswell Hill
London
N10 3TE
Director NameRosalind Emrys Roberts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 May 2003)
RoleConsultant
Correspondence AddressRayners Cottage
Beacon Hill, Penn
High Wycombe
Buckinghamshire
HP10 8ND
Director NameThemy Rusi Hamilton
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed08 April 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 May 2003)
RoleCompany Director
Correspondence AddressChesworth House
Chesworth Lane
Horsham
RH13 0AA
Director NameDonald Hartley Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleHead Of European Sculpture
Correspondence Address14 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameGeoffrey Dennis Shelley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleRetired
Correspondence Address7 Back Lane
Hampstead
London
NW3 1HL
Secretary NameIan Donald Montgomery
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address25a Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameRichard Alasdair Elder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2000)
RoleConsultant
Correspondence Address95 Castlehaven Road
London
NW1 8SJ

Location

Registered Address45 Elgin Mansions
Elgin Avenue
London
W9 1JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Turnover£9,470
Gross Profit£5,379
Cash£1,478
Current Liabilities£2,269

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Application for striking-off (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Annual return made up to 18/04/00 (5 pages)
14 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (2 pages)
25 May 1999Annual return made up to 18/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 May 1998Annual return made up to 18/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 May 1997Registered office changed on 13/05/97 from: 49 south molton street london W1Y 2LH (1 page)
13 May 1997Annual return made up to 18/04/97 (4 pages)
18 March 1997Full accounts made up to 31 March 1996 (12 pages)
22 May 1996Annual return made up to 18/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 June 1995Annual return made up to 18/04/95
  • 363(287) ‐ Registered office changed on 20/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)