Walthamston
London
E17 8HP
Director Name | Mr Simon Paul Macey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Journalist Social Policy Consu |
Country of Residence | United Kingdom |
Correspondence Address | 26 Braemar Avenue Thornton Heath Surrey CR7 7RG |
Secretary Name | Mr Simon Paul Macey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Journalist Social Policy Consu |
Country of Residence | United Kingdom |
Correspondence Address | 26 Braemar Avenue Thornton Heath Surrey CR7 7RG |
Director Name | Mr Henry Osei Bonsu |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Journalist And Broadcaster |
Country of Residence | England |
Correspondence Address | 16c Dulwich Road Herne Hill London SE24 0PA |
Director Name | David Maurice Dunkley Gyimah |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Crown Lane Gardens London SW16 3HZ |
Director Name | Veena Josh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Journalist And Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kensington Road Chorlton Manchester Greater Manchester M21 9GH |
Secretary Name | Veena Josh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Journalist And Trainer |
Correspondence Address | 59 Beaufort Road Stenson Fields Derby Derbyshire DE24 3AZ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.thecreativecollective.com |
---|---|
Email address | [email protected] |
Telephone | 07 786076131 |
Telephone region | Mobile |
Registered Address | Unit 2.03 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Joy Francis 50.00% Ordinary |
---|---|
1 at £1 | Paul Macey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,025 |
Cash | £3,535 |
Current Liabilities | £3,345 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
17 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from the Business Design Centre Forum P 52 Upper Street London N1 0GH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Business Design Centre Forum P 52 Upper Street London N1 0GH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Business Design Centre Forum P 52 Upper Street London N1 0GH on 8 May 2013 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Director's details changed for Ms Joy Anita Francis on 11 April 2010 (2 pages) |
8 August 2010 | Director's details changed for Ms Joy Anita Francis on 11 April 2010 (2 pages) |
8 August 2010 | Director's details changed for Simon Paul Macey on 11 April 2010 (2 pages) |
8 August 2010 | Director's details changed for Simon Paul Macey on 11 April 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 May 2010 | Director's details changed for Ms Joy Anita Francis on 17 August 2009 (1 page) |
12 May 2010 | Director's details changed for Ms Joy Anita Francis on 17 August 2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 April 2008 | Director's change of particulars / joy francis / 15/12/2007 (2 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / joy francis / 15/12/2007 (2 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
31 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
31 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
27 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: forum p business design centre 52 upper street london N1 0GH (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: forum p business design centre 52 upper street london N1 0GH (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: ujima first base 239 uxbridge road shepherds bush london W12 9DL (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: ujima first base 239 uxbridge road shepherds bush london W12 9DL (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 May 2005 | Return made up to 11/04/05; full list of members
|
27 May 2005 | Return made up to 11/04/05; full list of members
|
5 January 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
15 June 2004 | Return made up to 11/04/04; full list of members
|
15 June 2004 | Return made up to 11/04/04; full list of members
|
30 January 2004 | Registered office changed on 30/01/04 from: 26 braemar avenue thornton heath surrey CR7 7RJ (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 26 braemar avenue thornton heath surrey CR7 7RJ (1 page) |
15 August 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
6 August 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 August 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
7 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
26 June 2002 | Return made up to 11/04/02; full list of members
|
26 June 2002 | Return made up to 11/04/02; full list of members
|
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 July 2001 | Return made up to 11/04/01; full list of members
|
19 July 2001 | Return made up to 11/04/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: alan buttnick 100 new bond street, london W1Y 0RH (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: alan buttnick 100 new bond street, london W1Y 0RH (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (36 pages) |
11 April 2000 | Incorporation (36 pages) |