Company NameCreative Theatre International Limited
Company StatusDissolved
Company Number04058043
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Charles Howard Elliott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 9 Fyfield Grange
Willingale
Ongar
Essex
CM5 0FE
Secretary NameMrs Susan Joyce Elliott
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary 9 Fyfield Grange
Willingale Road
Ongar
Essex
CM5 0FE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Charles Howard Elliott
62.50%
Ordinary
8 at £1Jeffrey Dent
6.67%
Ordinary
8 at £1Michael Harradine
6.67%
Ordinary
4 at £1Mark Hughes
3.33%
Ordinary
25 at £1Susan Joyce Elliott
20.83%
Ordinary

Financials

Year2014
Net Worth-£12,384
Cash£11,612
Current Liabilities£77,179

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
18 November 2014Statement of affairs with form 4.19 (4 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 November 2014 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(5 pages)
31 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
15 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 November 2010Director's details changed for Mr Charles Howard Elliott on 12 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mrs Susan Joyce Elliott on 12 November 2010 (2 pages)
6 September 2010Director's details changed for Charles Howard Elliott on 22 August 2010 (2 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 22/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 22/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 22/08/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 22/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 22/08/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 22/08/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 August 2002Return made up to 22/08/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 September 2001Return made up to 22/08/01; full list of members (6 pages)
11 September 2001Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
22 August 2000Incorporation (10 pages)