Company NameCreative Marble Limited
Company StatusDissolved
Company Number03692581
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMatthew Lawrence Simmonds
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Delle Iare 6/A 55045 Pietrasanta
Lucca
Italy
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameWoodhill Consultants Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY

Location

Registered Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Mr Matthew Lawrence Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£222
Current Liabilities£7,049

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Director's details changed for Matthew Lawrence Simmonds on 7 January 2010 (2 pages)
16 March 2010Termination of appointment of Woodhill Consultants Limited as a secretary (1 page)
16 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Matthew Lawrence Simmonds on 7 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 07/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 07/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 February 2006Return made up to 07/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 August 2004Director's particulars changed (1 page)
22 January 2004Return made up to 07/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 March 2003Return made up to 07/01/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
9 April 2001Return made up to 07/01/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Incorporation (12 pages)