Company NameCreative Fragrances Limited
Company StatusDissolved
Company Number06040346
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Cook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Avenue
Penn
Buckinghamshire
HP10 8AE
Director NameMr Martyn Donald Kaye
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southover
London
N12 7JE
Director NameMr Christopher James Turner
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakfield Drive
South Walsham
Norfolk
NR13 6EH
Director NameMr Kenneth John Turner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormer House 22 Oakfield Drive
South Walsham
Norwich
Norfolk
NR13 6EH
Secretary NameMr Kenneth John Turner
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormer House 22 Oakfield Drive
South Walsham
Norwich
Norfolk
NR13 6EH
Secretary NameSheena Ann Turner
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakfield Drive
South Walsham
Norwich
Norfolk
NR13 6EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Dutch Barn Netherwyide Farm
Watling Street
Radlett
Hertfordshire
WD7 7HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(8 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(8 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(8 pages)
28 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 February 2010Director's details changed for Christopher James Turner on 31 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Christopher James Turner on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
14 April 2009Return made up to 03/01/09; full list of members (11 pages)
14 April 2009Return made up to 03/01/09; full list of members (11 pages)
14 April 2009Secretary appointed kenneth john turner (2 pages)
14 April 2009Secretary appointed kenneth john turner (2 pages)
25 March 2009Registered office changed on 25/03/2009 from garsett house st. Andrews hall plain norwich norfolk NR13 1AU (1 page)
25 March 2009Registered office changed on 25/03/2009 from garsett house st. Andrews hall plain norwich norfolk NR13 1AU (1 page)
14 August 2008Return made up to 03/01/08; full list of members (8 pages)
14 August 2008Return made up to 03/01/08; full list of members (8 pages)
30 July 2008Accounts made up to 31 January 2008 (1 page)
30 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 June 2008Appointment terminated secretary sheena turner (1 page)
24 June 2008Appointment Terminated Secretary sheena turner (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Ad 03/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2007Ad 03/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
3 January 2007Incorporation (19 pages)
3 January 2007Incorporation (19 pages)