Company NameCreation Autosportif Limited
Company StatusDissolved
Company Number04605993
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Harold Jankowski
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Well Road
London
NW3 1LJ
Secretary NameMr Peter Bryan
NationalityBritish
StatusClosed
Appointed21 July 2008(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address53 Upfield
Croydon
CR0 5DR
Secretary NameMr Andrew Herbert Noel
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parliament Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DT
Director NameIan Charles Bickerton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2008)
RoleEngineer
Correspondence Address5 St Annes Close
Brackley
Northamptonshire
NN13 6DT
Secretary NameEmma Louise Bickerton
NationalityBritish
StatusResigned
Appointed01 April 2003(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 2008)
RoleCompany Director
Correspondence Address5 St Annes Close
Brackley
Northamptonshire
NN13 6DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor Foxglove House
166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

751 at £1M.a. Jankowski
75.10%
Ordinary
249 at £1I.c. Bickerton
24.90%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Secretary's details changed for Mr Peter Bryan on 2 December 2010 (2 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Secretary's details changed for Mr Peter Bryan on 2 December 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Appointment terminated secretary emma bickerton (1 page)
24 October 2008Appointment terminated director ian bickerton (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4 parliament close, prestwood great missenden buckinghamshire HP16 9DT (1 page)
25 July 2008Secretary appointed peter charles bryan (2 pages)
30 April 2008Return made up to 02/12/07; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 February 2007Return made up to 02/12/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2005Return made up to 02/12/04; full list of members (7 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
16 June 2004Return made up to 02/12/03; full list of members (6 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Ad 02/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2004New director appointed (2 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (17 pages)