Datchet
Berkshire
SL3 9BG
Secretary Name | Mrs Jeanne Ann Nanda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ruscombe Gardens Datchet Berkshire SL3 9BG |
Director Name | Mr James Patrick Norris |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Langley Broom Langley Slough Berkshire SL3 8NB |
Director Name | Adam Thomas Whiting |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2007) |
Role | Sales Manager |
Correspondence Address | 11 Coronation Crescent Lane End High Wycombe Bucks HP14 3DX |
Director Name | Mr Prasant Saha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2010) |
Role | Technology Officer |
Country of Residence | India |
Correspondence Address | 17 Heath Road Twickenham Middlesex TW1 4AW |
Director Name | Mr Sushanta Saha |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2010) |
Role | Business Director |
Country of Residence | India |
Correspondence Address | 17 Heath Road Twickenham Middlesex TW1 4AW |
Registered Address | 17 Heath Road Twickenham Middlesex TW1 4AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
9 at 1 | Ms Sushanta Saha 9.00% Ordinary |
---|---|
51 at 1 | Prasant Saha 51.00% Ordinary |
40 at 1 | Ms Jeanne Nanda 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£946 |
Cash | £4,366 |
Current Liabilities | £6,844 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Termination of appointment of Prasant Saha as a director (1 page) |
24 February 2011 | Termination of appointment of Prasant Saha as a director (1 page) |
24 February 2011 | Termination of appointment of Sushanta Saha as a director (1 page) |
24 February 2011 | Termination of appointment of Sushanta Saha as a director (1 page) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Jeanne Ann Nanda on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeanne Ann Nanda on 31 May 2010 (2 pages) |
10 March 2010 | Change of name notice (4 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Change of name notice (4 pages) |
10 March 2010 | Company name changed creativevents 4 you LIMITED\certificate issued on 10/03/10
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Appointment of Mr Sushanta Saha as a director (2 pages) |
24 February 2010 | Appointment of Mr Prasant Saha as a director (2 pages) |
24 February 2010 | Appointment of Mr Prasant Saha as a director (2 pages) |
24 February 2010 | Appointment of Mr Sushanta Saha as a director (2 pages) |
2 February 2010 | Termination of appointment of James Norris as a director (1 page) |
2 February 2010 | Termination of appointment of James Norris as a director (1 page) |
15 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 27 ruscombe gardens datchet berkshire SL3 9BG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 27 ruscombe gardens datchet berkshire SL3 9BG (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Appointment Terminated Director adam whiting (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated director adam whiting (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
31 May 2006 | Incorporation (14 pages) |
31 May 2006 | Incorporation (14 pages) |