Company NameCreative Furnishing & Joinery Limited
Company StatusDissolved
Company Number04164391
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMs Loata Nicoleta
Date of BirthDecember 1985 (Born 38 years ago)
NationalityRomania
StatusClosed
Appointed01 February 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
Chiswick
W4 1QP
Director NameMr Clifton McLeod
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJamaican
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towns House
Clapham Road Estate
London
SW4 6NB
Director NameIrene Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD
Director NameCarl Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJamaican
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Pincombe House
Orb Street
London
SE17 1AH
Secretary NameMr Clifton McLeod
NationalityJamaican
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towns House
Clapham Road Estate
London
SW4 6NB
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Location

Registered AddressGable House
18-24 Turnham Green Terrace
London
Chiswick
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2010Registered office address changed from 70-74 2Nd Floor Seymour Street London W1H 5AF United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 70-74 2nd Floor Seymour Street London W1H 5AF United Kingdom on 27 October 2010 (1 page)
14 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
14 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Termination of appointment of Clifton Mcleod as a secretary (1 page)
30 July 2010Registered office address changed from Unit 10 Titan Business Estate Ffinch Street London SE8 5QA on 30 July 2010 (1 page)
30 July 2010Termination of appointment of Clifton Mcleod as a secretary (1 page)
30 July 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(5 pages)
30 July 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(5 pages)
30 July 2010Appointment of Ms Loata Nicoleta as a director (2 pages)
30 July 2010Appointment of Ms Loata Nicoleta as a director (2 pages)
30 July 2010Termination of appointment of Clifton Mcleod as a director (1 page)
30 July 2010Termination of appointment of Clifton Mcleod as a director (1 page)
30 July 2010Registered office address changed from Unit 10 Titan Business Estate Ffinch Street London SE8 5QA on 30 July 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
28 February 2009Appointment Terminated Director carl reid (1 page)
28 February 2009Appointment terminated director carl reid (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 May 2008Return made up to 20/02/08; full list of members (4 pages)
2 May 2008Return made up to 20/02/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 May 2007Return made up to 20/02/07; full list of members (7 pages)
25 May 2007Return made up to 20/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 June 2006Return made up to 20/02/06; full list of members (7 pages)
28 June 2006Return made up to 20/02/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
17 March 2005Return made up to 20/02/05; full list of members (7 pages)
17 March 2005Return made up to 20/02/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
22 March 2004Return made up to 20/02/04; full list of members (7 pages)
22 March 2004Return made up to 20/02/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
13 May 2003Return made up to 20/02/03; full list of members (7 pages)
13 May 2003Return made up to 20/02/03; full list of members (7 pages)
27 March 2003Registered office changed on 27/03/03 from: 1ST floor 228 edgware road london W2 1DW (1 page)
27 March 2003Registered office changed on 27/03/03 from: 1ST floor 228 edgware road london W2 1DW (1 page)
4 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
21 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
30 May 2001Registered office changed on 30/05/01 from: 18 avenue road belmont surrey SM2 6JD (1 page)
30 May 2001Registered office changed on 30/05/01 from: 18 avenue road belmont surrey SM2 6JD (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
20 February 2001Incorporation (21 pages)