Company NameCreative Meals Limited
Company StatusDissolved
Company Number05194504
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sunil Khosla
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Elmcroft Avenue
London
E11 2DB
Secretary NameMr Sunil Khosla
NationalityBritish
StatusClosed
Appointed13 April 2005(8 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Elmcroft Avenue
London
E11 2DB
Director NameSushma Bhanot
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address386 Green Lane
Ilford
IG3 9JU
Director NameMrs Manju Khosla
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Elmcroft Avenue
London
E11 2DB
Director NameMr Rabinder Nath Bhanot
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address386 Green Lane
Ilford
IG3 9JU
Secretary NameMr Rabinder Nath Bhanot
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address386 Green Lane
Ilford
IG3 9JU

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Manju Khosla
50.00%
Ordinary
2 at £1Sunil Khosla
50.00%
Ordinary

Financials

Year2014
Net Worth-£136,306
Cash£2,114
Current Liabilities£64,239

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
15 May 2013Liquidators' statement of receipts and payments to 18 March 2013 (11 pages)
15 May 2013Liquidators statement of receipts and payments to 18 March 2013 (11 pages)
27 March 2012Appointment of a voluntary liquidator (2 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Statement of affairs with form 4.19 (5 pages)
12 March 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 12 March 2012 (1 page)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 4
(5 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 4
(5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 02/08/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Appointment terminated director manju khosla (1 page)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
1 December 2006Return made up to 02/08/06; full list of members (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 September 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
26 September 2006Registered office changed on 26/09/06 from: 112 elmcroft avenue london E11 2DB (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Registered office changed on 14/08/06 from: 35 ballards lane london N3 1XW (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 02/08/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 33 alders close wanstead london E11 3RZ (1 page)
6 October 2005Location of debenture register (1 page)
6 October 2005Director's particulars changed (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 386 green lane ilford IG3 9JU (1 page)
2 August 2004Incorporation (8 pages)