Company NameCreasource Limited
Company StatusDissolved
Company Number04232218
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAnja Wittkamp
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed04 July 2001(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months (closed 26 September 2017)
RoleOffice Trader
Correspondence AddressFriedensweg 8
Mammendorf
82291
Director NameMr Anton Josef Dentler
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed19 December 2002(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 26 September 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressErlenweg 5
Woerthsee
82237
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusClosed
Appointed19 December 2002(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMrs Pamela Frances Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Secretary NameJeanne Cotton
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleSecretary
Correspondence Address19 Goodge Street
London
W1P 1FD
Secretary NameAnja Wittkamp
NationalityGerman
StatusResigned
Appointed04 July 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleOffice Trader
Correspondence AddressFriedensweg 8
Mammendorf
82291
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

999 at £1Mediahold Ag
99.90%
Ordinary
1 at £1Mr Anton Josef Dentler
0.10%
Ordinary

Financials

Year2014
Net Worth-£508
Cash£1,076
Current Liabilities£2,584

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 June 2016Secretary's details changed for Mrs Pamela Frances Lewis on 6 April 2016 (1 page)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
14 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 July 2009Return made up to 11/06/09; full list of members (4 pages)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 July 2005Return made up to 11/06/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
6 July 2002Return made up to 11/06/02; full list of members (7 pages)
8 October 2001Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
10 July 2001Secretary resigned (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
11 June 2001Incorporation (16 pages)