Company NameCreature Properties Limited
Company StatusDissolved
Company Number05696852
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameCouture Properties Limited

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 Maurice Kelly
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(10 years after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(3 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 01 March 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2015)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Samuel Harouni
50.00%
Ordinary
1 at £1Lisa Harouni
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,693
Cash£1,362
Current Liabilities£24,055

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 August

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
28 August 2018Application to strike the company off the register (1 page)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 July 2017Director's details changed for Mr Maurice Kelly on 13 July 2017 (2 pages)
24 July 2017Change of details for Mr Maurice Kelly as a person with significant control on 13 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Maurice Kelly on 13 July 2017 (2 pages)
24 July 2017Change of details for Mr Maurice Kelly as a person with significant control on 13 July 2017 (2 pages)
16 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 May 2017Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page)
27 May 2017Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120,002
(4 pages)
18 April 2016Appointment of Mr Maurice Kelly as a director on 1 March 2016 (2 pages)
18 April 2016Termination of appointment of Jeremiah Harouni as a director on 1 March 2016 (1 page)
18 April 2016Appointment of Mr Maurice Kelly as a director on 1 March 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120,002
(4 pages)
18 April 2016Termination of appointment of Jeremiah Harouni as a director on 1 March 2016 (1 page)
26 February 2016Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages)
26 February 2016Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 120,002
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 120,002
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 February 2016Statement of capital following an allotment of shares on 17 March 2014
  • GBP 120,002
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 17 March 2014
  • GBP 120,002
(3 pages)
30 November 2015Previous accounting period extended from 27 February 2015 to 27 August 2015 (1 page)
30 November 2015Previous accounting period extended from 27 February 2015 to 27 August 2015 (1 page)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
7 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
7 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
7 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 31 January 2015 (1 page)
7 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 31 January 2015 (1 page)
7 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
28 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
28 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Registered office changed on 08/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
8 June 2009Return made up to 03/02/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
8 June 2009Return made up to 03/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 March 2008Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 March 2008Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 March 2008Return made up to 03/02/08; full list of members (3 pages)
25 March 2008Return made up to 03/02/08; full list of members (3 pages)
9 July 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
9 July 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
18 April 2007Registered office changed on 18/04/07 from: turnberry house 1404-1410 high road whestone london N20 9BH (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: turnberry house 1404-1410 high road whestone london N20 9BH (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 03/02/07; full list of members (2 pages)
18 April 2007Return made up to 03/02/07; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf, london SW8 2LQ (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 146 bridge house 18 st. George wharf, london SW8 2LQ (1 page)
7 March 2006Registered office changed on 07/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 March 2006Registered office changed on 07/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road london N20 9BH (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road london N20 9BH (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)