Company NameCreative Craving Limited
Company StatusDissolved
Company Number05886833
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Dissolution Date7 August 2012 (11 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 NameMr John Behrman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Prothero Gardens
London
NW4 3SJ
Director NameDarren Adam Edels
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thyme Court
205 Holders Hill Road
London
NW7 1ND
Secretary NameMr John Behrman
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Prothero Gardens
London
NW4 3SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 B Shenley Road
Borehamwood
Herts
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£981
Cash£5,759
Current Liabilities£4,871

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 939
(6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 939
(6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 August 2010Director's details changed for Darren Adam Edels on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Darren Adam Edels on 20 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (5 pages)
29 July 2008Return made up to 26/07/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 October 2007Return made up to 26/07/07; full list of members (3 pages)
19 October 2007Return made up to 26/07/07; full list of members (3 pages)
21 November 2006Ad 03/10/06--------- £ si 863@1=863 £ ic 1/864 (2 pages)
21 November 2006Ad 03/10/06--------- £ si 863@1=863 £ ic 1/864 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 4 b shenley road borehamwood hertfordshire WD6 1DL (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 4 b shenley road borehamwood hertfordshire WD6 1DL (1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
26 July 2006Incorporation (16 pages)
26 July 2006Incorporation (16 pages)