Company NameAkrobat Creative Marketing Limited
Company StatusDissolved
Company Number04821643
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Bearne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey Lodge
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameRoger Jack Saunders
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Addington Village Road
Addington Village
Surrey
CR0 5AQ
Secretary NameKenneth Bearne
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey Lodge
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameJudith Bearne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey Lodge
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameMaria Do Ceutorres Saunders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Addington Village Road
Addington
Croydon
Surrey
CR0 5AQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address19 Ledbury Place
Croydon
Surrey
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

35 at £1Kenneth Bearne
35.00%
Ordinary
35 at £1Roger Saunders
35.00%
Ordinary
15 at £1Judith Bearne
15.00%
Ordinary
15 at £1Maria Saunders
15.00%
Ordinary

Financials

Year2014
Net Worth£1,356
Cash£30,163
Current Liabilities£41,143

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Judith Bearne on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Maria Do Ceutorres Saunders on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Judith Bearne on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Maria Do Ceutorres Saunders on 4 July 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Return made up to 04/07/08; full list of members (5 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 04/07/07; no change of members (8 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2004Ad 04/07/03--------- £ si 50@1 (2 pages)
9 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 August 2004Registered office changed on 09/08/04 from: 19 ledbury place croydon surrey CR0 1ET (1 page)
20 July 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Secretary resigned (1 page)