London
EC1A 4HD
Director Name | Mr Mizanal Choudhury |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Chloe Alexander |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Project Development Worker |
Correspondence Address | 13 Cavendish Road London N4 |
Director Name | Ms Rebecca Gwynn-Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Executive Director Of Charity |
Correspondence Address | 117a Saltram Crescent London W9 |
Director Name | Mr Kevin Herriott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Goldcrest Way Purley Surrey CR8 3QW |
Director Name | Ms Philippa Jane Hyam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 15 Auckland Road London SW11 1EW |
Director Name | Mr Gavin Killip |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Project Development Worker |
Correspondence Address | 49 Dalmeny Road London N7 0DY |
Director Name | Helena Poldervaart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1 The Sprting Life Wilmot Street London E2 0BP |
Secretary Name | Helena Poldervaart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Sprting Life Wilmot Street London E2 0BP |
Director Name | Katherine Elizabeth Rawlings |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 1997) |
Role | Administrator |
Correspondence Address | 14b Sandpit Lane St Albans Hertfordshire AL1 4DZ |
Director Name | Mr Alaisdair Paul De Zylva |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2003) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 178 Inchmery Road Catford London SE6 1DF |
Director Name | Raymond Albert Hodcett Greenway |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 83 Ingram Road Thornton Heath Surrey CR7 8EF |
Director Name | David Parry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 2004) |
Role | Site Services Manager |
Correspondence Address | 8 Ash Grove Anerley SE20 7RD |
Secretary Name | Mr Dominic Edward Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 17 Lancaster Avenue London SE27 9EL |
Director Name | Stephen Alan Ruggins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2003) |
Role | Senior Acc Manager British Gas |
Correspondence Address | 97 Farley Road South Croydon Surrey CR2 7NJ |
Director Name | Dr Dominic Edward Gooding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lancaster Avenue London SE27 9EL |
Director Name | Julie McKeown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House Freebournes Road Witham Essex CM8 3UN |
Secretary Name | Julie McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Countrywide House Freebournes Road Witham Essex CM8 3UN |
Registered Address | Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £36,600 |
Gross Profit | -£55,190 |
Net Worth | £3,784,779 |
Cash | £42,689 |
Current Liabilities | £83,798 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2016 | Administrator's progress report to 29 September 2016 (29 pages) |
---|---|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 June 2016 | Administrator's progress report to 6 April 2016 (25 pages) |
5 January 2016 | Result of meeting of creditors (2 pages) |
24 December 2015 | Result of meeting of creditors (86 pages) |
15 December 2015 | Statement of affairs with form 2.14B/2.15B (8 pages) |
8 December 2015 | Statement of administrator's proposal (85 pages) |
10 November 2015 | Statement of affairs with form 2.14B (6 pages) |
20 October 2015 | Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 20 October 2015 (2 pages) |
16 October 2015 | Appointment of an administrator (1 page) |
27 March 2015 | Annual return made up to 26 March 2015 no member list (2 pages) |
19 December 2014 | Appointment of Mr Mizanal Choudhury as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Julie Mckeown as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Julie Mckeown as a secretary on 19 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
9 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
12 April 2013 | Second filing of AP01 previously delivered to Companies House
|
4 April 2013 | Director's details changed for Andrew Holmes on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Julie Mckeown on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Julie Mckeown on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Julie Mckeown on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 26 March 2013 no member list (4 pages) |
4 April 2013 | Director's details changed for Andrew Holmes on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Julie Mckeown on 4 April 2013 (1 page) |
16 July 2012 | Full accounts made up to 31 July 2011 (15 pages) |
10 May 2012 | Annual return made up to 26 March 2012 no member list (4 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2011 | Company name changed creative environmental networks LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN United Kingdom on 1 June 2011 (1 page) |
10 May 2011 | Annual return made up to 26 March 2011 no member list (4 pages) |
10 May 2011 | Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 10 May 2011 (1 page) |
21 April 2011 | Full accounts made up to 31 July 2010 (14 pages) |
13 May 2010 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 13 May 2010 (2 pages) |
30 April 2010 | Appointment of Andrew Holmes as a director (3 pages) |
30 April 2010 | Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 30 April 2010 (2 pages) |
30 April 2010 | Appointment of Julie Mckeown as a director
|
30 April 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
30 April 2010 | Appointment of Julie Mckeown as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Dominic Gooding as a director (2 pages) |
30 April 2010 | Termination of appointment of Kevin Herriott as a director (2 pages) |
30 April 2010 | Termination of appointment of Dominic Gooding as a secretary (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
29 March 2010 | Resolutions
|
2 February 2010 | Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Dominic Edward Gooding on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Dominic Edward Gooding on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 December 2009 | Memorandum and Articles of Association (4 pages) |
31 March 2009 | Annual return made up to 26/03/09 (2 pages) |
28 January 2009 | Memorandum and Articles of Association (12 pages) |
28 January 2009 | Resolutions
|
8 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 April 2008 | Resolutions
|
1 April 2008 | Annual return made up to 26/03/08 (2 pages) |
27 March 2008 | Company name changed creative environmental networks LIMITED\certificate issued on 27/03/08 (2 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 April 2007 | Annual return made up to 26/03/07 (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2006 | Annual return made up to 26/03/06 (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 May 2005 | Resolutions
|
12 April 2005 | Annual return made up to 26/03/05 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 April 2004 | Annual return made up to 26/03/04 (4 pages) |
21 April 2004 | Memorandum and Articles of Association (5 pages) |
21 April 2004 | Memorandum and Articles of Association (12 pages) |
21 April 2004 | Resolutions
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
25 April 2003 | Annual return made up to 26/03/03
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 April 2002 | Annual return made up to 26/03/02
|
8 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 26/03/01
|
18 April 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Annual return made up to 26/03/00
|
3 April 2000 | Registered office changed on 03/04/00 from: 33 high street thornton heath surrey CR7 8RU (1 page) |
27 March 2000 | Company name changed croydon energy network\certificate issued on 28/03/00 (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Annual return made up to 26/03/99 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Annual return made up to 26/03/98
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
26 March 1997 | Incorporation (28 pages) |