Company NameCreative Matters Ltd
Company StatusDissolved
Company Number03425055
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Lukover
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(7 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2002)
RoleComputer Programmer
Correspondence Address16 Spencer Rise
London
NW5 1AP
Secretary NameSheila Davis
NationalityBritish
StatusClosed
Appointed31 March 1998(7 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address147 Stradbroke Grove
Ilford
Essex
IG5 0DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Spencer Rise
London
NW5 1AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£33,819
Net Worth£2,509
Cash£941
Current Liabilities£1,253

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2001Voluntary strike-off action has been suspended (1 page)
8 October 2001Application for striking-off (1 page)
22 June 2001Full accounts made up to 31 March 2001 (11 pages)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Return made up to 27/08/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Return made up to 27/08/98; full list of members (6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 127 stradbrook grove clayhall ilford essex (1 page)
7 July 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1997Incorporation (12 pages)