Company NameCreative Management Techniques Limited
Company StatusDissolved
Company Number04434088
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NamesFairroom Limited and Lethal Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGideon Dawson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2005)
RoleRecord Producer
Correspondence Address105 Hardy Road
London
SW19 1JB
Secretary NameClare Green
NationalityBritish
StatusClosed
Appointed20 May 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2005)
RoleEstate Agent
Correspondence Address105 Hardy Road
London
SW19 1JB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004Strike-off action suspended (1 page)
28 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
3 June 2003Company name changed lethal records LIMITED\certificate issued on 03/06/03 (2 pages)
23 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 May 2002Secretary resigned (1 page)