Company NameCreativemade Limited
Company StatusDissolved
Company Number05664331
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date25 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Sandover
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 25 February 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address181 Battersea Bridge Road
London
SW11 3AS
Director NameMr Alexander Sandover
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address181 Battersea Bridge Road
London
SW11 3AS
Secretary NameGerald Sandover
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Gatehouse Close
Dawlish
Devon
EX7 0EG
Director NameHeather Claire Sandover
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2008)
RoleAdministrator
Correspondence Address185 Primrose Avenue
Haslington
Cheshire
CW1 5QW

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchely Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,026
Cash£6,959
Current Liabilities£84,967

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2011Final Gazette dissolved following liquidation (1 page)
25 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
23 September 2009Statement of affairs with form 4.19 (6 pages)
23 September 2009Statement of affairs with form 4.19 (6 pages)
23 September 2009Appointment of a voluntary liquidator (1 page)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-18
(1 page)
23 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Registered office changed on 07/09/2009 from trojan house 34 arcadia avenue london N3 2JU (1 page)
7 September 2009Registered office changed on 07/09/2009 from trojan house 34 arcadia avenue london N3 2JU (1 page)
9 February 2009Appointment Terminated Director heather sandover (1 page)
9 February 2009Director appointed alexander sandover (2 pages)
9 February 2009Appointment terminated secretary gerald sandover (1 page)
9 February 2009Appointment Terminated Secretary gerald sandover (1 page)
9 February 2009Director appointed alexander sandover (2 pages)
9 February 2009Return made up to 03/01/09; full list of members (3 pages)
9 February 2009Appointment terminated director heather sandover (1 page)
9 February 2009Return made up to 03/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 August 2008Director appointed heather claire sandover (2 pages)
12 August 2008Director appointed heather claire sandover (2 pages)
6 August 2008Appointment Terminated Director alexander sandover (1 page)
6 August 2008Appointment terminated director alexander sandover (1 page)
16 January 2008Return made up to 03/01/08; full list of members (2 pages)
16 January 2008Return made up to 03/01/08; full list of members (2 pages)
26 November 2007Ad 12/10/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 November 2007Ad 12/10/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 April 2007Return made up to 03/01/07; full list of members (2 pages)
19 April 2007Return made up to 03/01/07; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 4-5 baltic street east clerkenwell london EC1Y 0UJ (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Registered office changed on 30/03/06 from: 4-5 baltic street east clerkenwell london EC1Y 0UJ (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Incorporation (14 pages)
3 January 2006Incorporation (14 pages)