Brentford
Middlesex
TW8 9BW
Director Name | Naoya Tsurumi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-10-6 Kamiyoga Setagaya-Ku Tokyo Japan |
Director Name | Timothy John Ansell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Harbolets Harbolets Road West Chiltington West Sussex RH20 2LG |
Secretary Name | Suzannah Mandy Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Harbolets Harbolets Road West Chiltington West Sussex RH20 2LG |
Director Name | Michael Hayes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Myton Road Warwick CV34 6PT |
Director Name | Masanao Maeda |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 4-7-12 Okusawa Setagaya-Ku Tokyo 158-0083 Foreign |
Secretary Name | Nicola Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenway Road London SW5 0RE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.creative-assembly.com/ |
---|
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Creative Assembly LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 October 2012 | Termination of appointment of Michael Hayes as a director on 29 June 2012 (1 page) |
23 October 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 September 2009 | Director's Change of Particulars / naoya tsurumi / 01/09/2009 / HouseName/Number was: 895, now: ; Street was: knoll drive, now: 1-10-6 kamiyoga setagaya-ku; Post Town was: san carlos, now: tokyo; Region was: california, now: ; Post Code was: ca 94070, now: ; Country was: usa, now: japan (1 page) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
23 June 2009 | Appointment Terminated Director masanao maeda (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
23 June 2009 | Director appointed naoya tsurumi (1 page) |
23 June 2009 | Director appointed naoya tsurumi (1 page) |
21 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 April 2009 | Secretary's Change of Particulars / nicola boxall / 02/02/2009 / Surname was: boxall, now: ormrod; HouseName/Number was: , now: 100; Street was: 100 russell road, now: russell road (1 page) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
21 April 2009 | Accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 October 2008 | Accounts made up to 31 March 2007 (7 pages) |
28 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: briffa solicitors business design centre 52 upper street london N1 0QH (1 page) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: briffa solicitors business design centre 52 upper street london N1 0QH (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts made up to 31 March 2004 (1 page) |
17 August 2004 | Return made up to 28/03/04; full list of members (6 pages) |
17 August 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (3 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
28 March 2003 | Incorporation (12 pages) |
28 March 2003 | Incorporation (12 pages) |