Company NameCreative Star International Limited
Company StatusDissolved
Company Number05823326
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameOL 101 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Sean Lamey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 11 September 2012)
RoleMedia Consultant
Country of ResidenceThailand
Correspondence Address11 The Avenue
Muswell Hill
London
N18 2QE
Director NameMr James Henry Porter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 11 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Franklands Drive
Addlestone
KT15 1EQ
Secretary NameOL Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 May 2006(same day as company formation)
Correspondence AddressThird Floor, Essex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameOL Directors Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address55 Queen Anne Street
London
W1G 9JR

Location

Registered AddressThird Floor Essex Hall
1-6 Essex Street
London
WC2R 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 106
(6 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 106
(6 pages)
3 June 2011Director's details changed for Mr James Henry Porter on 30 July 2010 (2 pages)
3 June 2011Director's details changed for Mr James Henry Porter on 30 July 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
8 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 106
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 106
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 106
(3 pages)
1 June 2010Secretary's details changed for Ol Company Secretaries Limited on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Henry Porter on 19 May 2010 (2 pages)
1 June 2010Secretary's details changed for Ol Company Secretaries Limited on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Mr David Lamey on 19 May 2010 (2 pages)
1 June 2010Director's details changed for James Henry Porter on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr David Lamey on 19 May 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
4 August 2009Return made up to 19/05/09; full list of members (4 pages)
4 August 2009Return made up to 19/05/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
2 April 2009Accounts made up to 31 May 2008 (8 pages)
5 November 2008Return made up to 19/05/08; full list of members (4 pages)
5 November 2008Return made up to 19/05/08; full list of members (4 pages)
4 November 2008Director's change of particulars / james porter / 21/10/2008 (1 page)
4 November 2008Director's Change of Particulars / david lamey / 21/10/2008 / HouseName/Number was: , now: 11; Street was: 11 the avenue, now: the avenue; Post Code was: N18 2QE, now: N10 2QE (1 page)
4 November 2008Director's change of particulars / david lamey / 21/10/2008 (1 page)
4 November 2008Director's Change of Particulars / james porter / 21/10/2008 / HouseName/Number was: , now: 30; Street was: flat 5, now: avondale road; Area was: 19 cleveland terrace, now: ; Post Code was: W2 6QH, now: SW19 8JX (1 page)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
8 March 2008Accounts made up to 31 May 2007 (8 pages)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Return made up to 19/05/07; full list of members (3 pages)
20 September 2007Return made up to 19/05/07; full list of members (3 pages)
20 September 2007Secretary's particulars changed (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 September 2007New director appointed (2 pages)
14 September 2007S-div 07/03/07 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Nc inc already adjusted 07/03/07 (1 page)
14 September 2007Nc inc already adjusted 07/03/07 (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007S-div 07/03/07 (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 September 2007New director appointed (2 pages)
23 January 2007Company name changed ol 101 LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed ol 101 LIMITED\certificate issued on 23/01/07 (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 55 queen anne street london W1G 9JR (1 page)
4 January 2007Registered office changed on 04/01/07 from: 55 queen anne street london W1G 9JR (1 page)
19 May 2006Incorporation (15 pages)
19 May 2006Incorporation (15 pages)