Company NameCreative Investment Technologies Limited
Company StatusDissolved
Company Number04556534
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Zaka Rahman Sheikh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(3 years after company formation)
Appointment Duration4 years, 6 months (closed 18 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Keston Road
Thornton Heath
Surrey
CR7 6BT
Director NameNatalia Vladimirovna Kuracheva
Date of BirthJuly 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2002(2 days after company formation)
Appointment Duration3 years (resigned 21 October 2005)
RoleEconomist
Correspondence Address194044 St Petersburg
Finlyandsky Prospekt 1-109
Russia
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,088
Cash£61,436
Current Liabilities£9,192

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2010Final Gazette dissolved following liquidation (1 page)
18 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
18 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
3 November 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 November 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 April 2009Registered office changed on 03/04/2009 from 5 new street square london EC4A 3TW (1 page)
3 April 2009Registered office changed on 03/04/2009 from 5 new street square london EC4A 3TW (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-23
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
5 December 2008Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
14 October 2008Return made up to 08/10/08; full list of members (3 pages)
14 October 2008Return made up to 08/10/08; full list of members (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (10 pages)
30 June 2008Full accounts made up to 31 December 2007 (10 pages)
8 November 2007Return made up to 08/10/07; full list of members (2 pages)
8 November 2007Return made up to 08/10/07; full list of members (2 pages)
16 March 2007Full accounts made up to 31 December 2006 (10 pages)
16 March 2007Full accounts made up to 31 December 2006 (10 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Full accounts made up to 31 December 2005 (9 pages)
2 February 2006Full accounts made up to 31 December 2005 (9 pages)
17 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 January 2006Nc inc already adjusted 21/12/05 (2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Ad 22/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 January 2006Ad 22/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 January 2006Nc inc already adjusted 21/12/05 (2 pages)
11 January 2006Memorandum and Articles of Association (34 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Memorandum and Articles of Association (34 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
29 September 2005Accounts made up to 31 October 2004 (3 pages)
29 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
20 December 2004Return made up to 08/10/04; full list of members (5 pages)
20 December 2004Return made up to 08/10/04; full list of members (5 pages)
28 July 2004Accounts made up to 31 October 2003 (3 pages)
28 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
9 December 2003Return made up to 08/10/03; full list of members (5 pages)
9 December 2003Return made up to 08/10/03; full list of members (5 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
8 October 2002Incorporation (38 pages)
8 October 2002Incorporation (38 pages)