Company NameCreek Road Management Limited
Company StatusDissolved
Company Number05392214
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Donald Crisp Seaman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address61 Nursery Avenue
Bexleyheath
Kent
DA7 4JY
Director NameMr Permjit Singh Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Winifred Road
Erith
Kent
DA8 1AJ
Secretary NameMr Permjit Singh Sulh
NationalityBritish
StatusResigned
Appointed16 March 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Winifred Road
Erith
Kent
DA8 1AJ
Director NameCKR Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address74 West Street
Erith
Kent
DA8 1AF
Secretary NameCKR Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address74-76 West Street
Erith
Kent
DA8 1AF

Location

Registered AddressThe Thames Suite
133 Creek Road
Greenwick
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£8,260
Cash£1,404
Current Liabilities£17,239

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 14/03/09; full list of members (10 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Return made up to 14/03/08; full list of members (4 pages)
18 August 2008Appointment terminated director graham seaman (1 page)
18 August 2008Appointment terminated director and secretary permjit sulh (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 June 2007Return made up to 14/03/07; full list of members (2 pages)
8 February 2007Amended accounts made up to 31 March 2006 (4 pages)
28 December 2006Registered office changed on 28/12/06 from: 74-76 west street, erith, kent DA8 1AF (1 page)
6 July 2006Return made up to 14/03/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2006Ad 14/03/05--------- £ si 100@1=100 £ ic 2/102 (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (10 pages)