Company NameCreativity Enhancement Limited
Company StatusDissolved
Company Number03085493
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGuhen Kitaoka
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Rona Road
London
NW3 2JA
Secretary NameIvor Pingue
NationalityBritish
StatusClosed
Appointed15 June 2006(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Secretary NameTarka Richard King
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressPentridge House
Pentridge
Salisbury
Wiltshire
SP5 5QX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address104 Kidbrooke Park Road
London
SE3 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 January 2012Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
3 January 2012Director's details changed for Guhen Kitaoka on 1 December 2011 (2 pages)
3 January 2012Director's details changed for Guhen Kitaoka on 1 December 2011 (2 pages)
3 January 2012Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
3 January 2012Director's details changed for Guhen Kitaoka on 1 December 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 October 2010Director's details changed for Guhen Kitaoka on 30 July 2010 (2 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Guhen Kitaoka on 30 July 2010 (2 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 31/07/08; full list of members (3 pages)
25 March 2009Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/07; full list of members (3 pages)
13 August 2008Return made up to 31/07/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Return made up to 31/07/06; full list of members (2 pages)
11 January 2007Return made up to 31/07/06; full list of members (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: i p & associates 90 westcombe hill blackheath london SE3 7DT (1 page)
29 June 2006Registered office changed on 29/06/06 from: I p & associates 90 westcombe hill blackheath london SE3 7DT (1 page)
29 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 October 2005Registered office changed on 17/10/05 from: pentridge house pentridge salisbury wiltshire SP5 5QX (1 page)
17 October 2005Registered office changed on 17/10/05 from: pentridge house pentridge salisbury wiltshire SP5 5QX (1 page)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
6 September 2004Return made up to 31/07/04; full list of members (6 pages)
6 September 2004Return made up to 31/07/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 October 2002Return made up to 31/07/02; full list of members (6 pages)
3 October 2002Return made up to 31/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1998 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1998 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 July 1997 (5 pages)
12 August 1999Accounts for a small company made up to 31 July 1997 (5 pages)
9 November 1998Return made up to 31/07/98; full list of members (6 pages)
9 November 1998Return made up to 31/07/98; full list of members (6 pages)
9 February 1998Return made up to 31/07/97; full list of members (6 pages)
9 February 1998Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 October 1996Return made up to 31/07/96; full list of members (6 pages)
30 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Accounting reference date notified as 31/07 (1 page)
28 February 1996Accounting reference date notified as 31/07 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 372 old street london EC1V 9LT (1 page)
10 August 1995Registered office changed on 10/08/95 from: 372 old street london EC1V 9LT (1 page)
10 August 1995Secretary resigned (2 pages)
10 August 1995Secretary resigned (1 page)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
31 July 1995Incorporation (14 pages)