Company NameThe Creative Collective Limited
Company StatusDissolved
Company Number03717911
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Charles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2001)
RoleConsultant
Correspondence Address59 Thurlow Hill
London
SE21 8JW
Director NameConorde Clarke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2001)
RoleCreative Director
Correspondence Address56 Valmar Road
Camberwell
London
SE5 9NH
Secretary NameMark Charles
NationalityBritish
StatusClosed
Appointed08 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2001)
RoleCreative Consultant
Correspondence Address59 Thurlow Hill
London
SE21 8JW
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressStudio 17c Ellingfort Road
London Fields
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,752
Cash£2,296
Current Liabilities£5,454

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
3 July 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
11 April 2001Accounts for a small company made up to 29 February 2000 (2 pages)
8 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 29 byron road harrow middlesex HA1 1JR (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
23 February 1999Incorporation (18 pages)