Company NameCuckoo Creations Limited
Company StatusDissolved
Company Number05761118
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)
Previous NameAbsolutely Cuckoo Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60200Television programming and broadcasting activities
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Lucy Katherine Chesher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address28 Thorndean Street
London
SW18 4HE
Director NameMr Daniel Richard Good
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address28 Thorndean Street
London
SW18 4HE
Secretary NameMiss Lucy Katherine Chesher
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address28 Thorndean Street
London
SW18 4HE

Location

Registered AddressRecovery House
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

35 at £1Daniel Good
35.00%
Ordinary
35 at £1Lucy Chesher
35.00%
Ordinary
3 at £1Kathryn Mcdermott
3.00%
Ordinary
17 at £1Nigel Forsyth
17.00%
Ordinary
10 at £1Kevin Snoad
10.00%
Ordinary

Financials

Year2014
Net Worth-£97,209
Cash£934
Current Liabilities£62,823

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
4 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (8 pages)
27 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (8 pages)
27 December 2013Liquidators statement of receipts and payments to 22 November 2013 (8 pages)
7 December 2012Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 (1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Statement of affairs with form 4.19 (8 pages)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Statement of affairs with form 4.19 (8 pages)
18 October 2012Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 October 2012 (1 page)
23 April 2012Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages)
23 April 2012Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(6 pages)
23 April 2012Director's details changed for Mr Daniel Richard Good on 1 January 2012 (2 pages)
23 April 2012Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(6 pages)
23 April 2012Director's details changed for Mr Daniel Richard Good on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Mr Daniel Richard Good on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages)
23 April 2012Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Company name changed absolutely cuckoo LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Company name changed absolutely cuckoo LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Lucy Katherine Chesher on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Daniel Richard Good on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Lucy Katherine Chesher on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Daniel Richard Good on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 November 2009Registered office address changed from Unit 1 227 St Johns Hill London SW11 1TH on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Unit 1 227 St Johns Hill London SW11 1TH on 30 November 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Director's change of particulars / daniel good / 15/05/2008 (1 page)
30 July 2008Director and secretary's change of particulars / lucy chesher / 15/05/2008 (1 page)
30 July 2008Return made up to 29/03/08; full list of members (8 pages)
30 July 2008Return made up to 29/03/08; full list of members (8 pages)
30 July 2008Director and secretary's change of particulars / lucy chesher / 15/05/2008 (1 page)
30 July 2008Director's change of particulars / daniel good / 15/05/2008 (1 page)
23 April 2008Ad 18/09/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
23 April 2008Ad 18/09/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Particulars of mortgage/charge (5 pages)
27 November 2007Particulars of mortgage/charge (5 pages)
18 October 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 24 copt elm road charlton kings cheltenham gloucestershire GL53 8AH (1 page)
4 October 2007Registered office changed on 04/10/07 from: 24 copt elm road charlton kings cheltenham gloucestershire GL53 8AH (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)