Company NameCreative City Ltd
Company StatusDissolved
Company Number05094775
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSimon Thomas Andrew Daly
NationalityBritish
StatusClosed
Appointed10 June 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2006)
RoleSecretary
Correspondence Address6 Martello View Strand Road
Dublin 4
Director NameMr Paul Nicholas Daly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hoxton Square
London
N1 6NU
Secretary NameSimon Thomas Andrew Daly
NationalityIrish
StatusClosed
Appointed15 June 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2006)
RoleSecretary
Correspondence Address6 Martello View Strand Road
Dublin 4
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressUnit 7 11 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
14 December 2005Return made up to 09/12/05; full list of members (2 pages)
22 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 hoxton square london N1 6NU (1 page)
15 June 2005Registered office changed on 15/06/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
15 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004Incorporation (8 pages)