Company NameCreativity Press Limited
Company StatusDissolved
Company Number03140814
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDenise Diane Minett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(same day as company formation)
RolePublisher
Correspondence Address34 Oakleigh Gardens
Whetsone
London
N20
Secretary NameDenise Diane Minett
NationalityBritish
StatusClosed
Appointed22 December 1995(same day as company formation)
RolePublisher
Correspondence Address34 Oakleigh Gardens
Whetsone
London
N20
Director NameAnne Allwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleTeacher
Correspondence Address17a Vincent Square
London
SW1P 2NA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address34 Oakleigh Gardens
Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
6 August 1997Application for striking-off (1 page)
6 August 1997Director resigned (1 page)
6 January 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
25 May 1996New secretary appointed;new director appointed (2 pages)
25 May 1996New director appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
22 December 1995Incorporation (38 pages)