Company NameCreed Stone Spencer & Associates Limited
Company StatusDissolved
Company Number03190948
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSarah Lindsey Creed
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleSur
Correspondence AddressFlat 1 29 Glengall Road
London
NW6 7EL
Director NamePhilip Spencer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleSur
Correspondence Address116 Clare Court
London
WC1H 9QP
Director NameRachel Ann Stone
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleSur
Correspondence AddressFlat 1 29 Glengall Road
Kilburn
London
NW6 7EL
Secretary NameMr Christopher David Spencer
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodbury 14 Castle Canyke Road
Bodmin
Cornwall
PL31 1DY
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
5 March 1998Statement of affairs (7 pages)
5 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1998Appointment of a voluntary liquidator (1 page)
16 February 1998Registered office changed on 16/02/98 from: 70 marchmont street london WC1N 1AB (1 page)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 June 1997Ad 05/06/97--------- £ si 9900@1=9900 £ ic 20100/30000 (2 pages)
30 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1997Ad 16/05/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
30 May 1997£ nc 100/30000 16/05/97 (1 page)
24 April 1997Return made up to 25/04/97; full list of members (6 pages)
17 May 1996Ad 26/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 83 leonard street london EC2A 4QS (1 page)
25 April 1996Incorporation (16 pages)