Company NameTotal War Limited
Company StatusDissolved
Company Number04715980
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameNicola Ormrod
NationalityBritish
StatusClosed
Appointed25 April 2007(4 years after company formation)
Appointment Duration6 years, 6 months (closed 22 October 2013)
RoleSolicitor
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameNaoya Tsurumi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-10-6 Kamiyoga Setagaya-Ku
Tokyo
Japan
Director NameTimothy John Ansell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleComputer Programmer
Correspondence AddressHarbolets
Harbolets Road
West Chiltington
West Sussex
RH20 2LG
Secretary NameSuzannah Mandy Ansell
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHarbolets
Harbolets Road
West Chiltington
West Sussex
RH20 2LG
Director NameMichael Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Myton Road
Warwick
CV34 6PT
Director NameMasanao Maeda
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address4-7-12 Okusawa
Setagaya-Ku
Tokyo 158-0083
Foreign
Secretary NameNicola Steel
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenway Road
London
SW5 0RE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.creative-assembly.com/

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Creative Assembly LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 October 2012Termination of appointment of Michael Hayes as a director on 29 June 2012 (1 page)
23 October 2012Termination of appointment of Michael Hayes as a director (1 page)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1
(4 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 September 2009Director'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 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
23 June 2009Appointment Terminated Director masanao maeda (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
23 June 2009Director appointed naoya tsurumi (1 page)
23 June 2009Director appointed naoya tsurumi (1 page)
21 May 2009Return made up to 28/03/09; full list of members (3 pages)
21 May 2009Return made up to 28/03/09; full list of members (3 pages)
22 April 2009Secretary'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 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
21 April 2009Accounts made up to 31 March 2008 (8 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 October 2008Accounts made up to 31 March 2007 (7 pages)
28 July 2008Return made up to 28/03/08; full list of members (3 pages)
28 July 2008Return made up to 28/03/08; full list of members (3 pages)
17 May 2007Return made up to 28/03/07; full list of members (7 pages)
17 May 2007Return made up to 28/03/07; full list of members (7 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 May 2006Return made up to 28/03/06; full list of members (7 pages)
4 May 2006Return made up to 28/03/06; full list of members (7 pages)
15 June 2005Return made up to 28/03/05; full list of members (7 pages)
15 June 2005Return made up to 28/03/05; full list of members (7 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: briffa solicitors business design centre 52 upper street london N1 0QH (1 page)
11 March 2005New director appointed (3 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: briffa solicitors business design centre 52 upper street london N1 0QH (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (3 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts made up to 31 March 2004 (1 page)
17 August 2004Return made up to 28/03/04; full list of members (6 pages)
17 August 2004Return made up to 28/03/04; full list of members (6 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (3 pages)
2 July 2003Registered office changed on 02/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
2 July 2003Registered office changed on 02/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
28 March 2003Incorporation (12 pages)
28 March 2003Incorporation (12 pages)