Company NameThe Centre For Creative Business
Company StatusDissolved
Company Number05171554
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr William Bridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(2 days after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2009)
RoleHead Of College
Correspondence Address80-126 Westminster Bridge Road
London
PE1 7UN
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(2 days after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2009)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Shere Road
West Horsley
Surrey
KT24 6EF
Secretary NameRichard Alan Frost
NationalityBritish
StatusClosed
Appointed08 July 2004(2 days after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameJames Bodoh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 30 June 2009)
RoleDirector Lloyd Northover
Country of ResidenceUnited Kingdom
Correspondence Address132 Jerningham Road
London
SE14 5NL
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 30 June 2009)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameMs Danielle Genevieve Salvadori
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(2 years after company formation)
Appointment Duration2 years, 11 months (closed 30 June 2009)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address46 Elfort Road
London
N5 1AZ
Director NameMr Thomas Patrick Barwise
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2009)
RoleProfessor
Country of ResidenceEngland
Correspondence Address6 Emerald House
1c King Henrys Road
London
NW3 3QP
Director NameSamuel Hugh John MacDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address30 Richborne Terrace
London
SW8 1AU
Director NameEmma Jane Moody
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
37 Fontenoy Road
Balham
London
SW12 9LX
Secretary NameSamuel Hugh John MacDonald
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Richborne Terrace
London
SW8 1AU
Director NameMr Alexander John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2008)
RoleUniversity Profssor
Country of ResidenceUnited Kingdom
Correspondence Address47 Linhope Street
London
NW1 6HL
Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
RoleDeputy Dean
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Director NameMr Michael Joseph Matfin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(2 days after company formation)
Appointment Duration2 years (resigned 10 July 2006)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address9 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2005)
RoleChairman Solicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Director NameMichael John Barnard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2006)
RolePublisher
Correspondence AddressHeronwood Soldridge Road
Medstead
Alton
Hampshire
GU34 5JF

Location

Registered AddressSussex Place
Regents Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (2 pages)
3 December 2008Full accounts made up to 31 July 2008 (16 pages)
20 October 2008Appointment terminated director alexander bates (1 page)
14 July 2008Annual return made up to 06/07/08 (4 pages)
14 December 2007Full accounts made up to 31 July 2007 (16 pages)
31 August 2007Annual return made up to 06/07/07 (2 pages)
28 February 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 July 2006 (16 pages)
28 July 2006New director appointed (1 page)
18 July 2006Annual return made up to 06/07/06 (2 pages)
12 July 2006Director resigned (1 page)
23 May 2006New director appointed (8 pages)
8 February 2006Full accounts made up to 31 July 2005 (13 pages)
25 January 2006Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
20 July 2005Annual return made up to 06/07/05 (2 pages)
19 July 2005Director resigned (1 page)
8 November 2004New director appointed (2 pages)
3 November 2004New director appointed (3 pages)
6 September 2004New director appointed (2 pages)
9 August 2004New director appointed (4 pages)
22 July 2004Registered office changed on 22/07/04 from: farrer & co solicitors 66 lincoln's inn fields london WC2A 3LH (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
6 July 2004Incorporation (28 pages)