Company NameChi's Creations Limited
Company StatusDissolved
Company Number05713139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 9 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 NameMs Lorrita Agyeman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleProperty Manager
Correspondence Address247 Reede Road
Dagenham
Essex
RM10 8EP
Director NameMs Abi Taiwo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleHousing Advisor
Correspondence Address37 Westmeade Close
Cheshunt
Hertfordshire
EN7 6JP
Secretary NameMs Lorrita Agyeman
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Pittman Gardens
Ilford
Essex
IG1 2QB

Location

Registered Address5th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2
Current Liabilities£3,452

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
17 March 2009Annual return made up to 17/02/09 (4 pages)
17 March 2009Annual return made up to 17/02/09 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Director's change of particulars / lorrita agyeman / 23/09/2008 (1 page)
4 December 2008Director's Change of Particulars / lorrita agyeman / 23/09/2008 / HouseName/Number was: , now: 247; Street was: 43 pittman gardens, now: reede road; Post Town was: ilford, now: dagenham; Post Code was: IG1 2QB, now: RM10 8EP (1 page)
12 August 2008Appointment Terminated Director abi taiwo (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
12 August 2008Appointment terminated director abi taiwo (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
10 June 2008Appointment terminated secretary lorrita agyeman (1 page)
10 June 2008Appointment Terminated Secretary lorrita agyeman (1 page)
8 May 2008Registered office changed on 08/05/2008 from 37 westmeade close cheshunt hertfordshire EN7 6JP (1 page)
8 May 2008Registered office changed on 08/05/2008 from 37 westmeade close cheshunt hertfordshire EN7 6JP (1 page)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Annual return made up to 17/02/08 (4 pages)
13 March 2008Annual return made up to 17/02/08 (4 pages)
5 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
5 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
25 March 2007Annual return made up to 17/02/07 (4 pages)
25 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 2006Registered office changed on 12/09/06 from: 14 salisbury road enfield middlesex EN3 6HQ (1 page)
12 September 2006Registered office changed on 12/09/06 from: 14 salisbury road enfield middlesex EN3 6HQ (1 page)
17 February 2006Incorporation (16 pages)
17 February 2006Incorporation (16 pages)