Company NameCreative Chefs Limited
Company StatusDissolved
Company Number03225352
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Anton Mosimann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Secretary NameTheresa Laura Croll
StatusClosed
Appointed01 May 2018(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2022)
RoleCompany Director
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Director NameMatthew James Oshanohun
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleConsultant
Correspondence AddressLittle Timber
Ashfield Green Wickhambrook
Newmarket
Suffolk
CB8 8UZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMiss Fiona Christine Campbell
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 9 months after company formation)
Appointment Duration18 years (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Director NameMiss Fiona Christine Campbell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Telephone020 72296774
Telephone regionLondon

Location

Registered AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1Cuisine Creative LTD
98.00%
Ordinary
2 at £1Anton Mosimann
2.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 June 1998Delivered on: 4 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
15 November 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 15 November 2021 (1 page)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
27 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
30 May 2018Appointment of Theresa Laura Croll as a secretary on 1 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Anton Mosimann on 1 May 2018 (2 pages)
30 May 2018Termination of appointment of Fiona Christine Campbell as a secretary on 1 May 2018 (1 page)
30 May 2018Termination of appointment of Fiona Christine Campbell as a director on 1 May 2018 (1 page)
30 May 2018Registered office address changed from Studio 5 27a Pembridge Villas London W11 3EP to Palladium House 1-4 Argyll Street London W1F 7LD on 30 May 2018 (1 page)
4 May 2018Cessation of Mosimann's Limited as a person with significant control on 4 May 2018 (1 page)
4 May 2018Notification of Cuisine Creative Limited as a person with significant control on 4 May 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
20 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 July 2009Return made up to 16/07/09; full list of members (4 pages)
30 July 2009Return made up to 16/07/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 September 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 August 2005Return made up to 16/07/05; full list of members (7 pages)
1 August 2005Return made up to 16/07/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 July 2004Return made up to 16/07/04; full list of members (7 pages)
23 July 2004Return made up to 16/07/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 July 2002Return made up to 16/07/02; full list of members (6 pages)
27 July 2002Return made up to 16/07/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: the william blake house studio 5 the lanterns bridge lane london SW11 3AD (1 page)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: the william blake house studio 5 the lanterns bridge lane london SW11 3AD (1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
1 August 2000Return made up to 16/07/00; full list of members (6 pages)
1 August 2000Return made up to 16/07/00; full list of members (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
16 September 1999Return made up to 16/07/99; full list of members (6 pages)
16 September 1999Return made up to 16/07/99; full list of members (6 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 August 1998Return made up to 16/07/98; full list of members (6 pages)
24 August 1998Return made up to 16/07/98; full list of members (6 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
29 April 1998Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1998Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1997Return made up to 16/07/97; full list of members (6 pages)
16 October 1997Return made up to 16/07/97; full list of members (6 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
26 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
26 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
16 July 1996Incorporation (12 pages)
16 July 1996Incorporation (12 pages)