Company NameCreative Industries Support
Company StatusDissolved
Company Number04365056
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameManos Ambasna
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2008)
RoleArts Director
Correspondence Address27 Saint Stevens Road
Hounslow
Middlesex
TW3 2BH
Director NameMrs Barbara Wheeler-Early
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2008)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Square
London
E8 4ES
Director NameMadeline Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2008)
RoleTeacher & Art Consultant
Correspondence Address20 Elmhurst Road
Enfield
Middlesex
EN3 5TB
Secretary NamePeter Sinclair
NationalityBritish
StatusClosed
Appointed13 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2008)
RoleCompany Director
Correspondence AddressThe Oak House
High Street
Barkway
Hertfordshire
SG8 8EA
Director NameMs Leonie Estelle Cowen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingswood Avenue
Queens Park
London
NW6 6LR
Director NameAndrew James Simpson Riddell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingswood Avenue
Queens Park
London
NW6 6LR
Secretary NameAndrew James Simpson Riddell
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingswood Avenue
Queens Park
London
NW6 6LR

Location

Registered AddressC/O Collage Arts
The Chocolate Factory
Clarendon Road
Wood Green London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,993
Cash£5,305
Current Liabilities£312

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
10 November 2007Application for striking-off (1 page)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 June 2006Annual return made up to 01/02/06 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 February 2005Annual return made up to 01/02/05 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 November 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
16 March 2004Annual return made up to 01/02/04
  • 363(287) ‐ Registered office changed on 16/03/04
(4 pages)
30 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
1 March 2003Annual return made up to 01/02/03 (4 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)