Company NameCreativity Limited
Company StatusDissolved
Company Number03579544
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Anthony Michael Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Oxford Gardens
London
N20 9AG
Secretary NameMargaret Thomas
NationalityBritish
StatusClosed
Appointed03 July 1999(1 year after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address35 Oxford Gardens
London
N20 9AG
Secretary NameMr Adrian Anthony Michael Thomas
NationalityBritish
StatusResigned
Appointed03 July 1998(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Oxford Gardens
London
N20 9AG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address23 Oxford Gardens
London
N20 9AG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Return made up to 11/06/00; full list of members (7 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Secretary's particulars changed (1 page)
3 November 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Registered office changed on 01/10/99 from: 42 cleveland crescent borehamwood hertfordshire WD6 2ER (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
14 July 1998Director resigned (1 page)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 June 1998Incorporation (16 pages)