Company NameCreative Issues Limited
Company StatusDissolved
Company Number03728546
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameLowclear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRichard John Sadler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 weeks, 1 day after company formation)
Appointment Duration12 years (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Avenue North
London
N8 7RT
Director NameSusan Mary Sadler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 weeks, 1 day after company formation)
Appointment Duration12 years (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Secretary NameRichard John Sadler
NationalityBritish
StatusClosed
Appointed01 April 1999(3 weeks, 1 day after company formation)
Appointment Duration12 years (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£480
Cash£495
Current Liabilities£1,790

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(4 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(4 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(4 pages)
29 April 2010Secretary's details changed for Richard John Sadler on 9 March 2010 (1 page)
29 April 2010Director's details changed for Susan Mary Sadler on 9 March 2010 (2 pages)
29 April 2010Secretary's details changed for Richard John Sadler on 9 March 2010 (1 page)
29 April 2010Director's details changed for Susan Mary Sadler on 9 March 2010 (2 pages)
29 April 2010Director's details changed for Susan Mary Sadler on 9 March 2010 (2 pages)
29 April 2010Secretary's details changed for Richard John Sadler on 9 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 09/03/08; full list of members (3 pages)
21 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 09/03/07; full list of members (2 pages)
13 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 November 2005Registered office changed on 11/11/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
11 November 2005Registered office changed on 11/11/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
29 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
29 April 2005Return made up to 09/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 09/03/04; full list of members (7 pages)
5 April 2004Return made up to 09/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 April 2003Return made up to 09/03/03; full list of members (7 pages)
11 April 2003Return made up to 09/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 09/03/01; full list of members (6 pages)
11 April 2001Return made up to 09/03/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
23 March 2000Return made up to 09/03/00; full list of members (6 pages)
23 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
27 April 1999Company name changed lowclear LIMITED\certificate issued on 27/04/99 (2 pages)
27 April 1999Company name changed lowclear LIMITED\certificate issued on 27/04/99 (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1999Registered office changed on 17/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Incorporation (13 pages)