Company NameAA Creative Ceramics Limited
Company StatusDissolved
Company Number04290799
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alecos Pelopidas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 October 2009)
RoleManagement-Engineering
Country of ResidenceEngland
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Director NameAngelos Zacharia
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 October 2009)
RoleTeacher
Correspondence Address67 Bourne Hill
London
N13 4LU
Secretary NameMrs Helen Pelopidas
NationalityBritish
StatusClosed
Appointed07 January 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 320 high road wood green london N22 8JR (1 page)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 November 2004Return made up to 20/09/04; full list of members (7 pages)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Ad 07/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 September 2001Director resigned (1 page)