Company NameCreating Space Limited
Company StatusDissolved
Company Number04800415
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date9 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Francis Feely
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Seaton Gardens
Ruislip
HA4 0BA
Secretary NameMr Paul Anthony Feely
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Cottage
West Over
Langport
Somerset
Ta10 Odz
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
9 February 2008Liquidators statement of receipts and payments (5 pages)
5 February 2007Appointment of a voluntary liquidator (1 page)
5 February 2007Statement of affairs (6 pages)
5 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2007Registered office changed on 21/01/07 from: 117 dartford road dartford kent DA1 3EN (1 page)
18 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 258 merton road london SW18 5JL (1 page)
9 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Return made up to 16/06/04; full list of members (6 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
16 July 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)