Company NameCRE8 (UK) Limited
Company StatusDissolved
Company Number04699528
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Lee Michael Power
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Northern Building
Peterborough
Cambridgeshire
PE1 1QL
Secretary NameNicole Simmons
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 10 May 2011)
RoleFinance Manager
Correspondence Address2 Burma Close
Evesham
Worcestershire
WR11 1GZ
Director NameDaniel Peter Lake
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheney Place
Swindon
Wiltshire
SN2 2LL
Secretary NameJoanne Clare Kelly
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Coleshill Drive
Faringdon
Oxfordshire
SN7 7FF
Director NameNicole Simmons
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2007)
RoleChief Operating Officer
Correspondence Address2 Burma Close
Evesham
Worcestershire
WR11 1GZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House 62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,735
Cash£318,675
Current Liabilities£1,584,164

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved following liquidation (1 page)
11 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-28
(1 page)
3 August 2009Notice of Constitution of Liquidation Committee (2 pages)
3 August 2009Statement of affairs with form 4.19 (10 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (10 pages)
3 August 2009Notice of Constitution of Liquidation Committee (2 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Registered office changed on 08/07/2009 from the old brewery priory lane burford oxfordshire OX18 4SG (1 page)
8 July 2009Registered office changed on 08/07/2009 from the old brewery priory lane burford oxfordshire OX18 4SG (1 page)
29 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2009Director's Change of Particulars / lee power / 21/04/2009 / HouseName/Number was: , now: great northern building; Street was: the manor house, now: ; Area was: manor road, now: ; Post Town was: brize norton, now: peterborough; Region was: oxfordshire, now: cambridgeshire; Post Code was: OX18 3NA, now: PE1 1QL (1 page)
19 May 2009Director's change of particulars / lee power / 21/04/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Return made up to 20/06/08; full list of members (10 pages)
18 February 2009Return made up to 20/06/08; full list of members (10 pages)
18 February 2009Appointment terminated director daniel lake (1 page)
18 February 2009Appointment Terminated Director daniel lake (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
24 March 2007Return made up to 17/03/07; full list of members (7 pages)
24 March 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/07
(7 pages)
3 July 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 17/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
10 March 2005Return made up to 17/03/05; full list of members (7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Return made up to 17/03/05; full list of members (7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
11 February 2005Registered office changed on 11/02/05 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
24 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
24 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 April 2004Return made up to 17/03/04; full list of members (7 pages)
13 April 2004Return made up to 17/03/04; full list of members (7 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
30 July 2003Director resigned (2 pages)
30 July 2003Director resigned (2 pages)
23 July 2003Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2003Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
25 April 2003Registered office changed on 25/04/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 2003Secretary resigned (2 pages)
26 March 2003Secretary resigned (2 pages)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)