Company NameCreative It Consulting Ltd
Company StatusDissolved
Company Number04167253
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Andrew Forrester
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2001(4 months after company formation)
Appointment Duration3 years, 3 months (closed 12 October 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address135 Robert Street
London
NW1 3QT
Secretary NamePauline Vitale
NationalityBritish
StatusClosed
Appointed26 June 2001(4 months after company formation)
Appointment Duration3 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address135 Robert Street
London
NW1 3QT
Director NameAbacus Company Director Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT
Secretary NameAbacus Company Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT

Location

Registered Address135 Robert Street
London
NW1 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Return made up to 23/02/04; full list of members (6 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2002Registered office changed on 25/11/02 from: flat 4 block b ossington buildings london W1U 4BQ (1 page)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 September 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
26 March 2002Return made up to 23/02/02; full list of members (6 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
23 February 2001Incorporation (18 pages)