Company NameCreative Building Design Limited
Company StatusDissolved
Company Number06445702
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGary William Rogers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN
Director NameMr Andrew Stanley Wilkinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Central Avenue
Southend On Sea
Essex
SS2 4EE
Secretary NameGary William Rogers
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Gary William Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,123
Cash£177
Current Liabilities£66,451

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (10 pages)
27 August 2013Liquidators statement of receipts and payments to 21 June 2013 (10 pages)
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2012Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ on 27 June 2012 (2 pages)
27 June 2012Statement of affairs with form 4.19 (8 pages)
27 June 2012Appointment of a voluntary liquidator (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(14 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(14 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 05/12/08; full list of members (5 pages)
3 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 December 2007Incorporation (16 pages)