Company NameKreate Limited
Company StatusDissolved
Company Number03957362
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date5 December 2011 (12 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 NameMr Barry Duncan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleField Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
Douglas
Isle Of Man
IM2 2RD
Secretary NameBarry Duncan
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleField Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
Douglas
Isle Of Man
IM2 2RD
Director NameKeeley Jane Scott-Duncan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Resocue Partners Llp One
America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at 0.001Mr Barry Duncan
50.00%
Ordinary
1000 at 0.001Ms Keeley Jane Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,117
Cash£184,465
Current Liabilities£1,425,598

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2011Final Gazette dissolved following liquidation (1 page)
5 December 2011Final Gazette dissolved following liquidation (1 page)
5 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
5 September 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
5 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
5 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
5 September 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
5 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
12 April 2011Secretary's details changed for Barry Duncan on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Barry Duncan on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Barry Duncan on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Barry Duncan on 11 April 2011 (2 pages)
24 August 2010Administrator's progress report to 6 August 2010 (15 pages)
24 August 2010Administrator's progress report to 6 August 2010 (15 pages)
24 August 2010Administrator's progress report to 6 August 2010 (15 pages)
12 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
12 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
27 May 2010Result of meeting of creditors (4 pages)
27 May 2010Result of meeting of creditors (4 pages)
24 May 2010Secretary's details changed for Barry Duncan on 24 May 2010 (1 page)
24 May 2010Director's details changed for Barry Duncan on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Barry Duncan on 24 May 2010 (1 page)
24 May 2010Director's details changed for Barry Duncan on 24 May 2010 (2 pages)
6 May 2010Statement of administrator's proposal (43 pages)
6 May 2010Statement of administrator's proposal (43 pages)
4 May 2010Statement of affairs with form 2.14B (10 pages)
4 May 2010Statement of affairs with form 2.14B (10 pages)
26 March 2010Registered office address changed from , 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 26 March 2010 (2 pages)
26 March 2010Appointment of an administrator (1 page)
26 March 2010Registered office address changed from , 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 26 March 2010 (2 pages)
26 March 2010Appointment of an administrator (1 page)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 April 2009Return made up to 22/03/09; full list of members (3 pages)
23 April 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Appointment terminated director keeley scott (1 page)
8 December 2008Appointment Terminated Director keeley scott (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 September 2008Director and secretary's change of particulars / barry duncan / 09/09/2008 (1 page)
10 September 2008Director and Secretary's Change of Particulars / barry duncan / 09/09/2008 / HouseName/Number was: good easter house, now: old star house; Street was: mill road, now: good easter; Post Town was: good easter, now: chelmsford (1 page)
28 August 2008Registered office changed on 28/08/2008 from, sterlings, lawford house, albert place, london, N3 1QA (1 page)
28 August 2008Registered office changed on 28/08/2008 from, sterlings, lawford house, albert place, london, N3 1QA (1 page)
26 August 2008Auditor's resignation (1 page)
26 August 2008Auditor's resignation (1 page)
29 March 2008Return made up to 22/03/08; full list of members (4 pages)
29 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Director and Secretary's Change of Particulars / barry duncan / 04/12/2007 / HouseName/Number was: , now: good easter house; Street was: hawthorn lodge, now: mill road; Area was: drinkstone road, now: ; Post Town was: gedding, now: good easter; Region was: suffolk, now: essex; Post Code was: IP30 0QE, now: CM1 4RS; Country was: , now: england (1 page)
27 March 2008Director and secretary's change of particulars / barry duncan / 04/12/2007 (1 page)
25 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2007S-div 12/09/07 (1 page)
24 September 2007S-div 12/09/07 (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 22/03/04; full list of members (5 pages)
17 May 2004Return made up to 22/03/04; full list of members (5 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 22/03/03; no change of members (4 pages)
8 April 2003Return made up to 22/03/03; no change of members (4 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 22/03/02; no change of members (4 pages)
26 April 2002Return made up to 22/03/02; no change of members (4 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
9 April 2001Return made up to 22/03/01; full list of members (5 pages)
9 April 2001Return made up to 22/03/01; full list of members (5 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Incorporation (17 pages)
22 March 2000Incorporation (17 pages)