Company NameCreative Mouldings Limited
Company StatusDissolved
Company Number03370429
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameGlen John Jeary
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameJuliet Rachel Jeary
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressNew Bridge House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.dildos.co.uk

Location

Registered AddressNew Bridge House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£13
Cash£300
Current Liabilities£63,565

Accounts

Latest Accounts30 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 August 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
13 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (10 pages)
13 August 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
11 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2014Statement of affairs with form 4.19 (7 pages)
20 June 2014Registered office address changed from Unit B6, Imperial Business Park Gravesend Kent DA11 0DL on 20 June 2014 (2 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
29 October 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
19 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(3 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Secretary's details changed for Juliet Rachel Jeary on 16 June 2011 (1 page)
30 May 2012Director's details changed for Glen John Jeary on 16 June 2011 (2 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Glen John Jeary on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Glen John Jeary on 1 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 July 2009Return made up to 14/05/09; full list of members (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 November 2007Registered office changed on 08/11/07 from: 10 damigos road gravesend kent DA12 2LR (1 page)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 May 2006Return made up to 14/05/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 May 2005Return made up to 14/05/05; full list of members (2 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 May 2004Return made up to 14/05/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
16 May 2003Return made up to 14/05/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
6 June 2002Return made up to 14/05/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
18 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2000Full accounts made up to 31 October 1999 (7 pages)
2 June 2000Return made up to 14/05/00; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
23 June 1999Full accounts made up to 31 October 1998 (7 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
26 May 1998Return made up to 14/05/98; full list of members (6 pages)
15 July 1997Registered office changed on 15/07/97 from: 372 old street london EC1V 9LT (1 page)
9 June 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
14 May 1997Incorporation (12 pages)