Company NameCreative Wit Limited
Company StatusDissolved
Company Number05202990
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMs Sharon Judith Wright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 St Mary's Road
Ealing
London
W5 5RG
Secretary NameAlan Williams
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address59 St Mary's Road
Ealing
London
W5 5RG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Sharon Judith Wright
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (1 page)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
4 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AN on 4 June 2022 (1 page)
23 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
12 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 August 2010Director's details changed for Sharon Judith Wright on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Sharon Judith Wright on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Sharon Judith Wright on 1 August 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 August 2008Return made up to 11/08/08; full list of members (3 pages)
15 August 2008Return made up to 11/08/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 September 2007Registered office changed on 11/09/07 from: 39A welbeck street london W1G 8DU (1 page)
11 September 2007Return made up to 11/08/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 39A welbeck street london W1G 8DU (1 page)
11 September 2007Return made up to 11/08/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Return made up to 11/08/06; full list of members (6 pages)
7 September 2006Return made up to 11/08/06; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Ad 19/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Ad 19/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (19 pages)
11 August 2004Incorporation (19 pages)