Company NameYZ Creative Ltd
Company StatusDissolved
Company Number05768423
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Thomas Beer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address21 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Secretary NameMr Donald Iain Macleod
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
Director NameMr Neil Ferguson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Old London Road
Badgers Mount
Kent
TN14 7AE
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE

Location

Registered Address22 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Linda Beer
50.00%
Ordinary
10 at £1Richard Thomas Beer
50.00%
Ordinary

Financials

Year2014
Net Worth£3,407
Cash£6,434
Current Liabilities£4,563

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
3 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 November 2017Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD to 22 Bowes Wood New Ash Green Longfield Kent DA3 8QJ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD to 22 Bowes Wood New Ash Green Longfield Kent DA3 8QJ on 7 November 2017 (1 page)
6 November 2017Micro company accounts made up to 30 April 2017 (1 page)
6 November 2017Micro company accounts made up to 30 April 2017 (1 page)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Termination of appointment of Neil Ferguson as a director (1 page)
19 May 2010Termination of appointment of Neil Ferguson as a director (1 page)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Richard Thomas Beer on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Richard Thomas Beer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Thomas Beer on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 May 2008Return made up to 04/04/08; full list of members (4 pages)
21 May 2008Return made up to 04/04/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 April 2007Return made up to 04/04/07; full list of members (3 pages)
5 April 2007Return made up to 04/04/07; full list of members (3 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
4 April 2006Incorporation (20 pages)
4 April 2006Incorporation (20 pages)