Company NameCreative Interior Projects Limited
Company StatusDissolved
Company Number04246744
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameWSM Sixty Three Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ashby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Denham Walk
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0EN
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed05 July 2001(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameWendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Egerton Road
Twickenham
Middlesex
TW2 7SL
Director NameRobert John Francis Alcorn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 2003)
RoleCompany Director
Correspondence Address4 Beech Lands
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FE

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
6 October 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 October 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
14 September 2006Return made up to 05/07/06; full list of members (2 pages)
14 September 2006Return made up to 05/07/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2005Return made up to 05/07/05; full list of members (2 pages)
14 July 2005Return made up to 05/07/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 September 2004Return made up to 05/07/04; full list of members (2 pages)
2 September 2004Return made up to 05/07/04; full list of members (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
26 August 2003Return made up to 05/07/03; full list of members (2 pages)
26 August 2003Return made up to 05/07/03; full list of members (2 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 January 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
20 January 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 05/07/02; full list of members (6 pages)
16 July 2002Return made up to 05/07/02; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Company name changed wsm sixty three LIMITED\certificate issued on 22/08/01 (2 pages)
22 August 2001Company name changed wsm sixty three LIMITED\certificate issued on 22/08/01 (2 pages)
5 July 2001Incorporation (17 pages)
5 July 2001Incorporation (17 pages)