Company NameThe Creative Assembly International Limited
Company StatusDissolved
Company Number04386395
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameNicola Ormrod
NationalityBritish
StatusClosed
Appointed25 April 2007(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 07 March 2017)
RoleSolicitor
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameHaruki Satomi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 2012(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr David Jonathon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameTimothy John Ansell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleComputer Programmer
Correspondence AddressHarbolets
Harbolets Road
West Chiltington
West Sussex
RH20 2LG
Secretary NameSuzannah Mandy Ansell
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHarbolets
Harbolets Road
West Chiltington
West Sussex
RH20 2LG
Director NameMichael Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Myton Road
Warwick
CV34 6PT
Director NameMasanao Maeda
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2005(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address4-7-12 Okusawa
Setagaya-Ku
Tokyo 158-0083
Foreign
Secretary NameNicola Steel
NationalityBritish
StatusResigned
Appointed08 March 2005(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenway Road
London
SW5 0RE
Director NameNaoya Tsurumi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-10-6 Kamiyoga Setagaya-Ku
Tokyo
Japan
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitecreative-assembly.com

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Creative Assembly LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 March 2015 (16 pages)
7 May 2016Full accounts made up to 31 March 2015 (16 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Full accounts made up to 31 March 2014 (17 pages)
15 April 2015Full accounts made up to 31 March 2014 (17 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
2 September 2013Appointment of Mr David Jonathan Ward as a director (2 pages)
2 September 2013Appointment of Mr David Jonathan Ward as a director (2 pages)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
16 October 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
16 October 2012Termination of appointment of Michael Hayes as a director (1 page)
16 October 2012Termination of appointment of Michael Hayes as a director (1 page)
16 October 2012Appointment of Haruki Satomi as a director (2 pages)
16 October 2012Termination of appointment of Michael Hayes as a director (1 page)
16 October 2012Appointment of Haruki Satomi as a director (2 pages)
16 October 2012Termination of appointment of Michael Hayes as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Full accounts made up to 31 March 2009 (17 pages)
7 June 2010Full accounts made up to 31 March 2009 (17 pages)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
12 August 2009Return made up to 04/03/09; full list of members (3 pages)
12 August 2009Return made up to 04/03/09; full list of members (3 pages)
23 June 2009Director appointed naoya tsurumi (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
23 June 2009Director appointed naoya tsurumi (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
17 June 2009Full accounts made up to 31 March 2008 (15 pages)
17 June 2009Full accounts made up to 31 March 2008 (15 pages)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
25 November 2008Return made up to 04/03/08; full list of members (3 pages)
25 November 2008Return made up to 04/03/08; full list of members (3 pages)
29 September 2008Full accounts made up to 31 March 2007 (16 pages)
29 September 2008Full accounts made up to 31 March 2007 (16 pages)
12 September 2007Full accounts made up to 31 March 2006 (14 pages)
12 September 2007Full accounts made up to 31 March 2006 (14 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
23 March 2007Return made up to 04/03/07; full list of members (7 pages)
23 March 2007Return made up to 04/03/07; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2005 (14 pages)
3 August 2006Full accounts made up to 31 March 2005 (14 pages)
27 June 2006Return made up to 04/03/06; full list of members (7 pages)
27 June 2006Return made up to 04/03/06; full list of members (7 pages)
5 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 April 2005Return made up to 04/03/05; full list of members (6 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o briffa business design centre 52 upper street islington london N1 0QH (1 page)
11 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (4 pages)
11 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o briffa business design centre 52 upper street islington london N1 0QH (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
9 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
9 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
3 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
3 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
9 April 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
9 April 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
31 March 2003Return made up to 04/03/03; full list of members (6 pages)
31 March 2003Return made up to 04/03/03; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
7 May 2002Registered office changed on 07/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
4 March 2002Incorporation (13 pages)
4 March 2002Incorporation (13 pages)