Company NameCorporate Creativity & Change Limited
Company StatusDissolved
Company Number03117356
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Cyrus Mehta
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Mayfair
London
W1J 6BD
Secretary NameJPC Financial Limited (Corporation)
StatusClosed
Appointed01 June 2007(11 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 13 July 2021)
Correspondence Address71 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Secretary NameDebra Mehta
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleSecretary
Correspondence Address30 Norroy Road
Putney
London
SW15 1PF
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitecreativityandchange.com
Telephone07 774118663
Telephone regionMobile

Location

Registered AddressBerkeley Square House
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Cyrus Mehta
100.00%
Ordinary

Financials

Year2014
Turnover£194,631
Gross Profit£144,088
Net Worth£74,328
Cash£96,752
Current Liabilities£50,049

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
14 April 2021Application to strike the company off the register (1 page)
14 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 April 2019Register inspection address has been changed from 1 Beechwood House 46 Putney Heath Lane London SW15 3JF England to 2nd Floor, Lynton House Station Approach Woking Surrey GU22 7PT (1 page)
17 April 2019Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Berkeley Square House Mayfair London W1J 6BD on 17 April 2019 (1 page)
17 April 2019Registered office address changed from 1 Berkeley Street London W1J 8DJ to Berkeley Square House Mayfair London W1J 6BD on 17 April 2019 (1 page)
4 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
11 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
14 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
14 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
23 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(4 pages)
23 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(4 pages)
10 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
10 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
25 November 2013Register inspection address has been changed (1 page)
25 November 2013Register inspection address has been changed (1 page)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
24 November 2013Register(s) moved to registered inspection location (1 page)
24 November 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
11 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
21 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 June 2012Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 1 June 2012 (1 page)
1 June 2012Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 1 June 2012 (1 page)
1 June 2012Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 1 June 2012 (1 page)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
5 August 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
11 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Cyrus Mehta on 10 January 2011 (2 pages)
11 January 2011Director's details changed for Cyrus Mehta on 10 January 2011 (2 pages)
11 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
1 March 2010Registered office address changed from 30 Norroy Road Putney London SW15 1PF on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 30 Norroy Road Putney London SW15 1PF on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 30 Norroy Road Putney London SW15 1PF on 1 March 2010 (1 page)
6 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Jpc Financial Limited on 4 January 2010 (1 page)
6 January 2010Director's details changed for Cyrus Mehta on 26 December 2009 (2 pages)
6 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Jpc Financial Limited on 4 January 2010 (1 page)
6 January 2010Secretary's details changed for Jpc Financial Limited on 4 January 2010 (1 page)
6 January 2010Director's details changed for Cyrus Mehta on 26 December 2009 (2 pages)
25 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
12 January 2009Return made up to 24/10/08; full list of members (3 pages)
12 January 2009Return made up to 24/10/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
11 March 2008Return made up to 24/10/07; full list of members (3 pages)
11 March 2008Return made up to 24/10/07; full list of members (3 pages)
7 March 2008Secretary appointed jpc financial LIMITED (1 page)
7 March 2008Appointment terminated secretary debra mehta (1 page)
7 March 2008Secretary appointed jpc financial LIMITED (1 page)
7 March 2008Appointment terminated secretary debra mehta (1 page)
4 March 2008Return made up to 24/10/06; full list of members (3 pages)
4 March 2008Return made up to 24/10/06; full list of members (3 pages)
3 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
10 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 March 2006Return made up to 24/10/05; full list of members (2 pages)
9 March 2006Return made up to 24/10/05; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 February 2005Return made up to 24/10/04; full list of members (6 pages)
21 February 2005Return made up to 24/10/04; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 January 2003Return made up to 24/10/02; full list of members (6 pages)
29 January 2003Return made up to 24/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
25 January 2002Return made up to 24/10/01; full list of members (6 pages)
25 January 2002Return made up to 24/10/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
2 January 2001Return made up to 24/10/00; full list of members (6 pages)
2 January 2001Return made up to 24/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 October 1999 (14 pages)
2 August 2000Full accounts made up to 31 October 1999 (14 pages)
24 November 1999Return made up to 24/10/99; full list of members (6 pages)
24 November 1999Return made up to 24/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (17 pages)
2 September 1999Full accounts made up to 31 October 1998 (17 pages)
19 November 1998Return made up to 24/10/98; full list of members (6 pages)
19 November 1998Return made up to 24/10/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (14 pages)
2 September 1998Full accounts made up to 31 October 1997 (14 pages)
16 June 1998Secretary's particulars changed (2 pages)
16 June 1998Director's particulars changed (2 pages)
16 June 1998Director's particulars changed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 8 gwalior road putney london SW15 1NP (1 page)
16 June 1998Registered office changed on 16/06/98 from: 8 gwalior road putney london SW15 1NP (1 page)
16 June 1998Secretary's particulars changed (2 pages)
29 December 1997Return made up to 24/10/97; no change of members (4 pages)
29 December 1997Return made up to 24/10/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 October 1996 (14 pages)
21 August 1997Full accounts made up to 31 October 1996 (14 pages)
14 November 1996Return made up to 24/10/96; full list of members (6 pages)
14 November 1996Return made up to 24/10/96; full list of members (6 pages)
14 June 1996Accounting reference date notified as 31/10 (1 page)
14 June 1996Accounting reference date notified as 31/10 (1 page)
30 October 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Incorporation (30 pages)
24 October 1995Incorporation (30 pages)