Company NameCW Creative Limited
Company StatusDissolved
Company Number05455838
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Lenoard Willey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Townsend Cottages
Slapton
Devon
TQ7 2PX
Secretary NameAnthony Pithers
NationalityBritish
StatusClosed
Appointed07 October 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressKaywana Hall Higher Contour Road
Kingswear
Dartmouth
Devon
TQ6 0AY
Director NameStuart Capon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleYachtbroker
Correspondence Address1 Townsend Cottages
Slapton
Devon
TQ7 2PX
Secretary NameStuart Capon
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Townsend Cottages
Slapton
Devon
TQ7 2PX

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher Leonard Willey
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,394
Cash£1,337
Current Liabilities£17,351

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1
(5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Christopher Lenoard Willey on 18 May 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 February 2009Return made up to 18/05/08; full list of members (3 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
26 January 2009Return made up to 18/05/07; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 November 2008Secretary appointed anthony pithers (2 pages)
10 November 2008Appointment terminate, director and secretary stuart capon logged form (1 page)
22 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
26 June 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2005Incorporation (10 pages)