Company NameCreative Fun Factory Limited
Company StatusDissolved
Company Number06177035
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameTeresa Beavis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressC/O Wim Accountants Office Suite 1
12b High View Parade
Ilford
Essex
IG4 5EP
Director NameMrs Pauline Bernadette Manning
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middlesex
HA4 9LT
Secretary NameMrs Pauline Bernadette Manning
NationalityEnglish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressAudit House 260 Field End Road
Eastcote
Middlesex
HA4 9LT
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressC/O Wim Accountants Office Suite 1
12b High View Parade
Ilford
Essex
IG4 5EP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

100 at £1Mrs Teresa Beavis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,231
Cash£3,481
Current Liabilities£1,250

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

18 September 2020Micro company accounts made up to 29 February 2020 (4 pages)
11 August 2020Registered office address changed from C/O Wim Accountants Telecom House 15 the Broadway Woodford Green IG8 0HL England to C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP on 11 August 2020 (1 page)
5 May 2020Registered office address changed from C/O. Wim Accountants Ltd 5 Wormwood Street London EC2M 1RQ England to C/O Wim Accountants Telecom House 15 the Broadway Woodford Green IG8 0HL on 5 May 2020 (1 page)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 November 2019Change of details for Teresa Beavis as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from C/O. Wim Accountants Ltd 5 Wormwood Street London England to C/O. Wim Accountants Ltd 5 Wormwood Street London EC2M 1RQ on 27 November 2019 (1 page)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 November 2018Registered office address changed from C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ England to C/O. Wim Accountants Ltd 5 Wormwood Street London on 19 November 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
16 June 2016Registered office address changed from C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ England to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ England to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 October 2013Termination of appointment of Pauline Manning as a director (1 page)
2 October 2013Termination of appointment of Pauline Manning as a secretary (1 page)
2 October 2013Termination of appointment of Pauline Manning as a secretary (1 page)
2 October 2013Termination of appointment of Pauline Manning as a director (1 page)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Teresa Beavis on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (1 page)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Teresa Beavis on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 March 2010Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 February 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 10 February 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Return made up to 21/03/09; full list of members (4 pages)
6 May 2009Return made up to 21/03/09; full list of members (4 pages)
19 January 2009Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
19 January 2009Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
12 June 2008Director and secretary's change of particulars / pauline manning / 31/03/2008 (2 pages)
12 June 2008Director and secretary's change of particulars / pauline manning / 31/03/2008 (2 pages)
11 June 2008Return made up to 21/03/08; full list of members (6 pages)
11 June 2008Return made up to 21/03/08; full list of members (6 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
21 March 2007Incorporation (10 pages)
21 March 2007Incorporation (10 pages)