Company NameCreative Supplychain Solutions Limited
Company StatusDissolved
Company Number03607801
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Joy Hodsdon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFig Tree House
11 High Street
Long Crendon
Buckinghamshire
HP18 3AU
Secretary NameJean Eileen Hodsdon
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Springfield Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3QR
Director NameDennis Norman Hodsdon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleRetired
Correspondence Address18 Springfield Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3QR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone020 79359985
Telephone regionLondon

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Karen Joy Hodsdon
100.00%
Ordinary

Financials

Year2014
Net Worth£8,558
Cash£8,674
Current Liabilities£12,472

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 November 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Karen Joy Hodsdon on 31 July 2010 (2 pages)
21 December 2010Director's details changed for Karen Joy Hodsdon on 31 July 2010 (2 pages)
21 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Return made up to 31/07/08; full list of members (3 pages)
23 January 2009Return made up to 31/07/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 November 2007Return made up to 31/07/07; full list of members (2 pages)
29 November 2007Return made up to 31/07/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Return made up to 31/07/05; full list of members (2 pages)
21 September 2005Return made up to 31/07/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
19 September 2005Registered office changed on 19/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 August 2004Return made up to 31/07/04; full list of members (5 pages)
19 August 2004Return made up to 31/07/04; full list of members (5 pages)
5 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 September 2003Registered office changed on 17/09/03 from: 48 portland place london W1N 4AJ (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Return made up to 31/07/03; full list of members (5 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Return made up to 31/07/03; full list of members (5 pages)
17 September 2003Location of register of members (1 page)
17 September 2003Location of register of members (1 page)
17 September 2003Return made up to 31/07/02; full list of members (5 pages)
17 September 2003Return made up to 31/07/02; full list of members (5 pages)
17 September 2003Registered office changed on 17/09/03 from: 48 portland place london W1N 4AJ (1 page)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 August 2001Return made up to 31/07/01; full list of members (5 pages)
30 August 2001Return made up to 31/07/01; full list of members (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 October 2000Return made up to 31/07/00; full list of members (5 pages)
3 October 2000Return made up to 31/07/00; full list of members (5 pages)
2 February 2000Return made up to 31/07/99; full list of members (5 pages)
2 February 2000Registered office changed on 02/02/00 from: millweye court 73 southern road thame oxfordshire OX9 2ED (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Return made up to 31/07/99; full list of members (5 pages)
2 February 2000Director resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: millweye court 73 southern road thame oxfordshire OX9 2ED (1 page)
21 December 1999Registered office changed on 21/12/99 from: 13 chalgrove road thame oxfordshire OX9 3TF (1 page)
21 December 1999Registered office changed on 21/12/99 from: 13 chalgrove road thame oxfordshire OX9 3TF (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
31 July 1998Incorporation (13 pages)
31 July 1998Incorporation (13 pages)