Company NameCreative Communications (Graphics) Limited
DirectorNeil Moore
Company StatusDissolved
Company Number03113857
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous NameUnderway Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNeil Moore
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressOvercroft
Cox Hill Great Easton
Dunmow
Essex
Secretary NameWayn Moore
NationalityBritish
StatusCurrent
Appointed27 November 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressOvercroft
Coxhill Great Easton
Dunmow
Essex
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
27 April 1998Appointment of a voluntary liquidator (1 page)
27 April 1998Statement of affairs (7 pages)
27 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1998Registered office changed on 19/02/98 from: 15 station road st ives cambridgeshire PE17 4BH (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
7 January 1997Return made up to 13/10/96; full list of members (6 pages)
6 June 1996Registered office changed on 06/06/96 from: 15,station road st ives cambridgeshire PE17 4BH (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
23 November 1995Company name changed underway LIMITED\certificate issued on 24/11/95 (4 pages)
13 October 1995Incorporation (28 pages)