Company NameRare Breed Creative Limited
Company StatusDissolved
Company Number05652401
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRobert Ashley Heaton Wade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11-33 St. John Street
London
EC1M 4AA
Director NameTony Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11-33 St. John Street
London
EC1M 4AA
Secretary NameTony Williams
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidicote Bank Street
Bishops Waltham
Southampton
Hampshire
SO32 1AN

Location

Registered Address11-33 St. John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Robert Ashley Heaton Wade
25.00%
Ordinary A
1 at £1Robert Ashley Heaton Wade
25.00%
Ordinary B
1 at £1Tony Williams
25.00%
Ordinary A
1 at £1Tony Williams
25.00%
Ordinary B

Financials

Year2014
Net Worth£115,759
Cash£76,005
Current Liabilities£92,273

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 4
(5 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 4
(5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Resolutions
  • RES13 ‐ Sub-division 24/12/2009
(3 pages)
21 January 2010Sub-division of shares on 24 December 2009 (5 pages)
21 January 2010Sub-division of shares on 24 December 2009 (5 pages)
21 January 2010Resolutions
  • RES13 ‐ Sub-division 24/12/2009
(3 pages)
22 December 2009Director's details changed for Tony Williams on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Tony Williams on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Tony Williams on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Ashley Heaton Wade on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Ashley Heaton Wade on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Ashley Heaton Wade on 1 October 2009 (2 pages)
20 November 2009Registered office address changed from 3D1 Zetland House 5-25 Scrutton Street London EC2A 4HJ on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 3D1 Zetland House 5-25 Scrutton Street London EC2A 4HJ on 20 November 2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
30 September 2008Director and Secretary's Change of Particulars / tony williams / 29/09/2008 / HouseName/Number was: , now: midicote; Street was: 2 the barracks, now: bank street; Area was: upper froyle, now: bishops waltham; Post Town was: alton, now: southampton; Post Code was: GU34 4JR, now: SO32 1AN; Country was: , now: united kingdom (1 page)
30 September 2008Director and secretary's change of particulars / tony williams / 29/09/2008 (1 page)
30 September 2008Director and Secretary's Change of Particulars / tony williams / 29/09/2008 / (1 page)
30 September 2008Director and secretary's change of particulars / tony williams / 29/09/2008 (1 page)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Director's change of particulars / robert wade / 01/03/2008 (1 page)
19 March 2008Director's Change of Particulars / robert wade / 01/03/2008 / HouseName/Number was: , now: 14; Street was: 2ND floor flat, now: cranley gardens; Area was: 51 westwick gardens, west kensington, now: ; Post Code was: W14 0BS, now: N13 4LS; Country was: , now: united kingdom (1 page)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 28 waterside 44-48 wharf road london N1 7UX (1 page)
6 December 2007Registered office changed on 06/12/07 from: 28 waterside 44-48 wharf road london N1 7UX (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 13/12/06; full list of members (2 pages)
4 January 2007Return made up to 13/12/06; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: c/o hayes accountancy LIMITED sycamore house church street, bentworth hampshire GU34 5RB (1 page)
17 February 2006Registered office changed on 17/02/06 from: c/o hayes accountancy LIMITED sycamore house church street, bentworth hampshire GU34 5RB (1 page)
13 December 2005Incorporation (20 pages)
13 December 2005Incorporation (20 pages)