Company NameCreative I Solutions Limited
Company StatusDissolved
Company Number06387310
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date27 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mohammad Saifur Rahman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Southwater Close
London
E14 7DD
Director NameFaizur Rahman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBangladeshi
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCodirector
Correspondence Address33 Southwater Close
London
E14 7DD
Secretary NameMr Mohammad Saifur Rahman
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleProffessional
Country of ResidenceUnited Kingdom
Correspondence Address33 Southwater Close
London
E14 7DD
Director NameSyed Nasimul Moin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 January 2008(3 months after company formation)
Appointment Duration6 months (resigned 01 July 2008)
RoleEmployed
Correspondence Address241a Plaistow Road
London
E15 3EU
Secretary NameMrs Jesmin Rahman
NationalityBritish
StatusResigned
Appointed18 July 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2011)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address33 Southwater Close
London
E14 7DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mohammed Saifur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£22,142
Cash£8,242
Current Liabilities£58,190

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
22 June 2015Liquidators' statement of receipts and payments to 29 May 2014 (5 pages)
22 June 2015Liquidators statement of receipts and payments to 29 May 2014 (5 pages)
15 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (5 pages)
15 July 2014Liquidators statement of receipts and payments to 29 May 2014 (5 pages)
10 June 2013Registered office address changed from 24 Osborn Street London E1 6TD on 10 June 2013 (2 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (4 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(3 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
17 August 2011Termination of appointment of Jesmin Rahman as a secretary (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 December 2009Director's details changed for Mr Mohammad Saifur Rahman on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 June 2009Director appointed mr mohammad saifur rahman (1 page)
13 June 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
8 May 2009Appointment terminated director faizur rahman (1 page)
31 December 2008Return made up to 02/10/08; full list of members (3 pages)
5 September 2008Secretary appointed jesmin rahman (1 page)
5 September 2008Appointment terminated secretary mohammad rahman (1 page)
27 August 2008Appointment terminated director syed moin (1 page)
29 March 2008Director appointed syed nasimul moin (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (16 pages)