Company NameCreative Childsplay Ltd
Company StatusDissolved
Company Number05108436
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGautam Mitra
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 day after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleAudit Manager
Correspondence Address118 Cranmer Court
Whiteheads Grove
London
SW3 3HE
Director NameMadhumita Mitra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 day after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleIT Consultant
Correspondence Address118 Cranmer Court
Whiteheads Grove
London
SW3 3HE
Secretary NameMadhumita Mitra
NationalityBritish
StatusClosed
Appointed22 April 2004(1 day after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleIT Consultant
Correspondence Address118 Cranmer Court
Whiteheads Grove
London
SW3 3HE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address27 Epirus Road
Fulham Broadway
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
14 September 2006Registered office changed on 14/09/06 from: 118 cranmer court whiteheads grove london SW3 3HE (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Return made up to 21/04/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
8 February 2005Registered office changed on 08/02/05 from: flat 2 7 chelsea embankment london SW3 4LF (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Ad 22/04/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)