Company NameCreative Ventures (UK) Limited
Company StatusDissolved
Company Number03853247
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 NameWilliam Joseph Barakat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleFood And Beverage Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Greyhound Road
London
W6 8NH
Secretary NameMr Souheil Georges Barakat
NationalityLebanese
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
1 Winchester Street
London
SW1V 4PA
Director NameAyman Barakat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityLebanese
StatusClosed
Appointed19 February 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address25 Greyhound Road
London
W6 8NX
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address5 Greyhound Road
London
W6 8NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,764
Cash£16,714
Current Liabilities£10,125

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Restoration by order of the court (4 pages)
28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 05/10/02; full list of members (6 pages)
19 December 2001Return made up to 05/10/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2001Return made up to 05/10/00; full list of members (6 pages)
19 May 2000Registered office changed on 19/05/00 from: 16/18 woodford road london E7 0HA (1 page)
19 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
5 October 1999Incorporation (16 pages)