Company NameCreativefutures.co.uk Ltd
Company StatusDissolved
Company Number03909503
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martyn Charles Walsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleConsultant
Correspondence Address15 Patshull Road
London
NW5 2JX
Director NameMr Peter Gerald Widdup
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence Address31 Freegrove Road
Islington
London
N7 9RG
Secretary NameMr Martyn Charles Walsh
NationalityBritish
StatusClosed
Appointed11 February 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address15 Patshull Road
London
NW5 2JX
Secretary NameMrs Frances Elizabeth Anne Walsh
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Patshull Road
London
NW5 2JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85 Ballards Lane
Finchley
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£13,580
Net Worth-£6,369
Cash£14
Current Liabilities£6,460

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
16 July 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
16 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
23 February 2001Registered office changed on 23/02/01 from: 85 ballards lane finchley lonodn N3 1XU (1 page)
23 February 2001Return made up to 19/01/01; full list of members (5 pages)
12 February 2001Registered office changed on 12/02/01 from: 30 nottingham place london W1M 3FD (1 page)
24 October 2000Ad 22/06/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
23 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 February 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
19 January 2000Incorporation (15 pages)
19 January 2000Secretary resigned (1 page)