Company NameTj Creative Limited
Company StatusDissolved
Company Number06230753
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Tracey Lee Jones
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleGraphic Designer
Correspondence Address233a Sandycombe Road
Richmond
Surrey
TW9 2EW
Secretary NameDylan Jones
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Stanley Apartments
49 Stanley Road
Bromley
Kent
DR2 9JP

Location

Registered Address233a Sandycombe Road
Richmond
Surrey
TW9 2EW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 August 2008Return made up to 30/04/08; full list of members (3 pages)
21 August 2008Return made up to 30/04/08; full list of members (3 pages)
18 August 2008Director's Change of Particulars / tracey jones / 01/01/2008 / Title was: , now: miss; Middle Name/s was: , now: lee; HouseName/Number was: , now: 233A; Street was: 7 riverside drive, now: sandycombe road; Post Town was: ham, now: richmond; Post Code was: TW10 7QA, now: TW9 2EW; Country was: , now: united kingdom (2 pages)
18 August 2008Registered office changed on 18/08/2008 from 7 riverside drive ham surrey TW10 7QA (1 page)
18 August 2008Director's Change of Particulars / tracey jones / 01/01/2008 / (2 pages)
18 August 2008Registered office changed on 18/08/2008 from 233A sandycombe road richmond surrey TW9 2EW (1 page)
18 August 2008Director's change of particulars / tracey jones / 01/01/2008 (2 pages)
18 August 2008Registered office changed on 18/08/2008 from 233A sandycombe road richmond surrey TW9 2EW (1 page)
18 August 2008Director's change of particulars / tracey jones / 01/01/2008 (2 pages)
18 August 2008Registered office changed on 18/08/2008 from 7 riverside drive ham surrey TW10 7QA (1 page)
30 April 2007Incorporation (15 pages)
30 April 2007Incorporation (15 pages)