Company NameCreative Bloke Limited
Company StatusDissolved
Company Number05885986
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 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 NameMichael John Griggs
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address30b Methuen Park
Muswell Hill
London
N10 2JS
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed25 July 2006(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£62,886
Gross Profit£62,886
Net Worth£9,325
Cash£9,844
Current Liabilities£7,598

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Incorporation (21 pages)
25 July 2006Incorporation (21 pages)
25 July 2006Secretary resigned (1 page)