Company NameCreative Promotional Marketing Limited
Company StatusDissolved
Company Number03689402
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesSweet Temptations Limited and Candy Card Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Paul Katz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Colin Philip Levene
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMrs Michelle Hayley Levene
NationalityBritish
StatusResigned
Appointed13 January 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecreativepm.co.uk

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Mr Steven Katz
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,888
Cash£6,714
Current Liabilities£57,469

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
20 April 2012Amended accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Steven Katz on 18 July 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Termination of appointment of Colin Levene as a director (1 page)
26 May 2010Appointment of Steven Katz as a director (2 pages)
25 January 2010Director's details changed for Mr Colin Philip Levene on 29 December 2009 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 April 2009Appointment terminated secretary michelle levene (1 page)
16 April 2009Return made up to 29/12/08; full list of members (3 pages)
16 April 2009Company name changed candy card LIMITED\certificate issued on 20/04/09 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 February 2008Return made up to 29/12/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
27 September 2005Return made up to 29/12/04; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 August 2005Registered 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 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(6 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 September 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(6 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2001Registered office changed on 21/01/01 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Return made up to 29/12/99; full list of members (7 pages)
11 August 1999Registered office changed on 11/08/99 from: unit 13 anthony road borehamwood hertfordshire WD6 4NF (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 January 1999Company name changed sweet temptations LIMITED\certificate issued on 13/01/99 (2 pages)
29 December 1998Incorporation (14 pages)