Company NameCreative Tiles & Baths Ltd
Company StatusDissolved
Company Number05833101
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date2 September 2014 (9 years, 7 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 NameManjit Lal Bhopal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 year after company formation)
Appointment Duration7 years, 2 months (closed 02 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Secretary NameRSB Associates (London) Limited (Corporation)
StatusClosed
Appointed30 September 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 02 September 2014)
Correspondence Address101 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameManjit Lal Bhopal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address36 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Director NameAmrick Singh Jirh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleEngineering
Correspondence Address10 Leighton Road
Penn
Wolverhampton
West Midlands
WV4 4AR
Secretary NameAmrick Singh Jirh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleEngineering
Correspondence Address10 Leighton Road
Penn
Wolverhampton
West Midlands
WV4 4AR
Secretary NameAmrick Singh Jirh
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleEngineering
Correspondence Address10 Leighton Road
Penn
Wolverhampton
West Midlands
WV4 4AR
Director NameMr Dalbir Singh Sanger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address50 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at 1Amrick Singh Jirh
40.00%
Ordinary
40 at 1Dalbir Singh Sanger
40.00%
Ordinary
20 at 1Manjit Lal Bhopal
20.00%
Ordinary

Financials

Year2014
Net Worth-£39,824
Current Liabilities£39,824

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 August 2013Liquidators statement of receipts and payments to 12 June 2013 (12 pages)
8 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (12 pages)
5 December 2012Liquidators statement of receipts and payments to 12 June 2012 (12 pages)
5 December 2012Liquidators' statement of receipts and payments to 12 June 2012 (12 pages)
20 June 2011Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH on 20 June 2011 (2 pages)
20 June 2011Resolutions
  • RES13 ‐ Voluntary winding up 13/06/2011
(1 page)
20 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Statement of affairs with form 4.19 (6 pages)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
30 June 2010Director's details changed for Manjit Lal Bhopal on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Manjit Lal Bhopal on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 November 2008Return made up to 31/05/08; full list of members (3 pages)
16 April 2008Secretary appointed rsb associates (london) LIMITED (2 pages)
16 April 2008Appointment terminated secretary amrick jirh (1 page)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
26 February 2008Secretary appointed amrick singh jirh (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 1 birmingham road wolverhampton WV2 3LQ (1 page)
2 January 2008Director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
11 August 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 11/08/07
(7 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: 10 leighton road penn wolverhampton WV4 4AR (1 page)
4 October 2006New secretary appointed;new director appointed (1 page)
4 October 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
31 May 2006Incorporation (9 pages)