310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Mr Colin Philip Levene |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mrs Michelle Hayley Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | creativepm.co.uk |
---|
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Mr Steven Katz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,888 |
Cash | £6,714 |
Current Liabilities | £57,469 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 September 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Steven Katz on 18 July 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Termination of appointment of Colin Levene as a director (1 page) |
26 May 2010 | Appointment of Steven Katz as a director (2 pages) |
25 January 2010 | Director's details changed for Mr Colin Philip Levene on 29 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 April 2009 | Appointment terminated secretary michelle levene (1 page) |
16 April 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 April 2009 | Company name changed candy card LIMITED\certificate issued on 20/04/09 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
27 September 2005 | Return made up to 29/12/04; full list of members (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o geoffrey a joseph & co taxsaven house 7 granard business centre bunns lane london NW7 2DQ (1 page) |
24 June 2004 | Return made up to 29/12/03; full list of members
|
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 September 2003 | Return made up to 29/12/02; full list of members
|
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 March 2001 | Return made up to 29/12/00; full list of members
|
21 January 2001 | Registered office changed on 21/01/01 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
9 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: unit 13 anthony road borehamwood hertfordshire WD6 4NF (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 January 1999 | Company name changed sweet temptations LIMITED\certificate issued on 13/01/99 (2 pages) |
29 December 1998 | Incorporation (14 pages) |