Company NameCreateads.com Limited
Company StatusDissolved
Company Number05969433
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMiss Anne McDonald
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Fairmount Road
London
SW2 2BJ
Director NameMr Clive Henry Gay
Date of BirthMay 1949 (Born 75 years ago)
NationalitySouth African
StatusClosed
Appointed31 July 2008(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address21 Fairmount Road
London
SW2 2BJ
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood
Pleasure Pit Road
Ashtead
Surrey
KT21 1HR

Location

Registered Address21 Fairmount Road
London
SW2 2BJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

100 at £1Automated Reprographic Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
3 November 2021Application to strike the company off the register (1 page)
3 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
22 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Register(s) moved to registered inspection location 21 Fairmount Road London SW2 2BJ (1 page)
21 October 2016Register(s) moved to registered inspection location 21 Fairmount Road London SW2 2BJ (1 page)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Register inspection address has been changed to 21 Fairmount Road London SW2 2BJ (1 page)
20 October 2016Register inspection address has been changed to 21 Fairmount Road London SW2 2BJ (1 page)
9 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Register(s) moved to registered office address C/O Darren Gay 21 Fairmount Road London London SW2 2BJ (1 page)
5 November 2015Register(s) moved to registered office address C/O Darren Gay 21 Fairmount Road London London SW2 2BJ (1 page)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
13 May 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
18 February 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Clive Henry Gay on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for Anne Mcdonald on 1 January 2010 (1 page)
16 August 2010Secretary's details changed for Anne Mcdonald on 1 January 2010 (1 page)
16 August 2010Secretary's details changed for Anne Mcdonald on 1 January 2010 (1 page)
16 August 2010Registered office address changed from 31 Ransome's Dock 35-37 Parkgate Road London SW11 4NP on 16 August 2010 (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Mr Clive Henry Gay on 1 January 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Registered office address changed from 31 Ransome's Dock 35-37 Parkgate Road London SW11 4NP on 16 August 2010 (1 page)
16 August 2010Director's details changed for Mr Clive Henry Gay on 1 January 2010 (2 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 December 2009Director's details changed for Mr Clive Henry Gay on 16 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Clive Henry Gay on 16 November 2009 (2 pages)
24 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2008Return made up to 17/10/08; full list of members (3 pages)
30 October 2008Return made up to 17/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 August 2008Director appointed mr clive henry gay (2 pages)
1 August 2008Appointment terminated director frank tett (1 page)
1 August 2008Director appointed mr clive henry gay (2 pages)
1 August 2008Appointment terminated director frank tett (1 page)
13 November 2007Return made up to 17/10/07; full list of members (2 pages)
13 November 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2006Incorporation (11 pages)
17 October 2006Incorporation (11 pages)