Company NameCreeklyn (Properties) Limited
Company StatusDissolved
Company Number03561604
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NamePiccadilly 513 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 11 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Secretary NameJonathan Blain
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address10 Ballast Quay
Greenwich
London
SE10 9PD
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Director NameMichael Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 1999)
RoleSolicitor
Correspondence Address39 Lytton Grove
Putney
London
SW15 2EZ
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Location

Registered AddressSuite 51-52 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,032

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Return made up to 11/05/05; full list of members (6 pages)
13 May 2005Application for striking-off (1 page)
25 June 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
15 June 2004Return made up to 11/05/04; full list of members (6 pages)
14 June 2003Return made up to 11/05/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
30 May 2002Return made up to 11/05/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
22 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 11/05/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 September 1999 (5 pages)
7 February 2000Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
16 June 1999Return made up to 11/05/99; full list of members (6 pages)
23 March 1999Registered office changed on 23/03/99 from: 35 piccadilly london W1V 0LP (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Company name changed piccadilly 513 LIMITED\certificate issued on 03/09/98 (2 pages)
11 May 1998Incorporation (25 pages)