Company NameCreative Research Solutions Limited
Company StatusDissolved
Company Number03284876
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameBuy C Test (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSonja Botcher
Date of BirthJune 1951 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed17 August 1999(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressFlat 2
4 Darlaston Road
London
SW19 4LG
Secretary NameMichael Anthony Sampson
NationalityBritish
StatusClosed
Appointed19 October 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kew Road
Richmond On Thames
Surrey
TW9 2AU
Director NameLorenz Andersen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed08 October 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressFlat 2
4 Darlaston Road
London
SW19 4LG
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMichael Anthony Sampson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Kew Road
Richmond On Thames
Surrey
TW9 2AU
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed12 December 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1999)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 December 2006Return made up to 27/11/06; full list of members (7 pages)
25 October 2006New director appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 December 2005Return made up to 27/11/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 December 2004Return made up to 27/11/04; full list of members (5 pages)
29 September 2004Amended accounts made up to 31 December 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 December 2003Return made up to 27/11/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 February 2001Return made up to 27/11/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 45 bedford row london WC1R 4LR (1 page)
4 January 2000Return made up to 27/11/99; full list of members (6 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: hill house 1 little new street london EC4A 3TR (1 page)
17 December 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 November 1998Return made up to 27/11/98; full list of members (6 pages)
14 October 1998Company name changed buy c test (uk) LIMITED\certificate issued on 15/10/98 (2 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 December 1997Return made up to 27/11/97; full list of members (6 pages)
9 January 1997Nc inc already adjusted 12/12/96 (1 page)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Company name changed lonebridge LIMITED\certificate issued on 08/01/97 (2 pages)
7 January 1997New secretary appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 November 1996Incorporation (17 pages)