Worcester
WR1 3HE
Director Name | Paul Patrick Robson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 December 2014) |
Role | Finance Director |
Correspondence Address | 215 Grafton Road Kentish Town London NW5 4BH |
Director Name | Peter John Brightman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa 8 320 Umm Suqeim Dubai 2 |
Director Name | Mr Michael Guy Lister Curle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashness Green Lane Shamley Green Guildford Surrey GU5 0RD |
Director Name | Mr Paul Fitzgerald |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Reed Place The Towpath Shepperton Middlesex TW17 9LL |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stanmore Middlesex HA7 4NS |
Director Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 29 February 2008(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at 1 | Creative Entertainment Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,000 |
Current Liabilities | £20,000 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Completion of winding up (1 page) |
21 December 2011 | Order of court to wind up (2 pages) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 January 2011 | Full accounts made up to 30 June 2009 (12 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
19 July 2010 | Termination of appointment of Peter Frohlich as a director (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Termination of appointment of Peter Brightman as a director (1 page) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
10 November 2008 | Appointment terminated director nicola brookes (1 page) |
10 November 2008 | Director appointed paul patrick robson (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 October 2008 | Appointment terminated director paul fitzgerald (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 March 2008 | Director appointed nicola brookes (1 page) |
19 March 2008 | Appointment terminated director michael curle (1 page) |
19 March 2008 | Prev ext from 30/06/2007 to 30/06/2008 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
29 January 2008 | Accounting reference date shortened from 31/05/08 to 30/06/07 (1 page) |
31 May 2007 | Incorporation (16 pages) |