Company NameCreative Tailoring Ltd
Company StatusDissolved
Company Number04725383
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameGoldspot Cars Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Brake
NationalityBritish
StatusClosed
Appointed14 April 2003(1 week after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
Director NameMr Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(8 years after company formation)
Appointment Duration4 months, 2 weeks (closed 23 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
Director NamePaul Griffiths
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2009)
RoleDriver
Correspondence Address22 Old Palace Road
Weybridge
Surrey
KT13 8PH
Director NameEdward Halls
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2009)
RoleDriver
Correspondence Address6 Hollingworth Close
Molesey
Surrey
KT8 2TW
Director NameJonathan Peters Rogers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2009)
RoleDriver
Correspondence Address59 Gaston Bridge Road
Shepperton
Middlesex
TW17 8HF
Director NameMr Gabriele Baretta
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2011)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
7 April 2011Appointment of Mr Brian Brake as a director (2 pages)
7 April 2011Appointment of Mr Brian Brake as a director (2 pages)
7 April 2011Termination of appointment of Gabriele Baretta as a director (1 page)
7 April 2011Termination of appointment of Gabriele Baretta as a director (1 page)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-01
  • GBP 1,000
(4 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-01
  • GBP 1,000
(4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of Jonathan Rogers as a director (1 page)
6 January 2010Termination of appointment of Edward Halls as a director (1 page)
6 January 2010Termination of appointment of Paul Griffiths as a director (1 page)
6 January 2010Secretary's details changed for Mr Brian Brake on 31 December 2009 (1 page)
6 January 2010Termination of appointment of Edward Halls as a director (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Mr Brian Brake on 31 December 2009 (1 page)
6 January 2010Termination of appointment of Paul Griffiths as a director (1 page)
6 January 2010Termination of appointment of Jonathan Rogers as a director (1 page)
19 December 2009Appointment of Mr Gabriele Baretta as a director (2 pages)
19 December 2009Appointment of Mr Gabriele Baretta as a director (2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-26
(1 page)
5 December 2009Company name changed goldspot cars LTD\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
5 December 2009Company name changed goldspot cars LTD\certificate issued on 05/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-26
(1 page)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 August 2009Accounts made up to 30 April 2009 (2 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
12 September 2008Accounts made up to 30 April 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 April 2008Return made up to 07/04/08; full list of members (4 pages)
9 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 July 2007Accounts made up to 30 April 2007 (2 pages)
16 April 2007Return made up to 07/04/07; full list of members (3 pages)
16 April 2007Return made up to 07/04/07; full list of members (3 pages)
14 December 2006Registered office changed on 14/12/06 from: marcar house, parkshot richmond surrey TW9 2RG (1 page)
14 December 2006Registered office changed on 14/12/06 from: marcar house, parkshot richmond surrey TW9 2RG (1 page)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 July 2006Accounts made up to 30 April 2006 (1 page)
12 April 2006Return made up to 07/04/06; full list of members (3 pages)
12 April 2006Return made up to 07/04/06; full list of members (3 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: 7 arnold crescent isleworth middlesex TW7 7NS (1 page)
17 January 2006Registered office changed on 17/01/06 from: 7 arnold crescent isleworth middlesex TW7 7NS (1 page)
11 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
11 November 2005Accounts made up to 30 April 2005 (1 page)
18 April 2005Return made up to 07/04/05; full list of members (3 pages)
18 April 2005Return made up to 07/04/05; full list of members (3 pages)
20 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 September 2004Accounts made up to 30 April 2004 (1 page)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
25 April 2003Ad 14/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Ad 14/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
7 April 2003Incorporation (9 pages)
7 April 2003Incorporation (9 pages)