Company NameAdvertising Kreatif Holdings Limited
Company StatusDissolved
Company Number06503072
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stockton Bodie Birthisel
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2011(3 years after company formation)
Appointment Duration2 years, 7 months (closed 17 September 2013)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Director NamePatricia Zwisler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 White Willow Close
Ashford
Kent
TN24 0SB
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameGuy Le Guezwnnec
NationalityFrench
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleSecretary
Correspondence Address38bd Des Moulins
Monaco
98000
Foreign
Director NameMr Guy Le Guezennec
NationalityFrench
StatusResigned
Appointed09 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWalmar House 5th Floor
288 Regent Street
London
W1B 3AL
Director NameIAA Directors Ltd (Corporation)
StatusResigned
Appointed09 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2011)
Correspondence AddressInternational House Suite 2 8th Floor
Dover Place
Ashford
Kent
TN23 1HU
Director NameAtlas First Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2011(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2012)
Correspondence Address3-5 Victoria Road
Douglas
IM2 4EY

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Cotimex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£2,301
Current Liabilities£2,026

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1,000
(3 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1,000
(3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 May 2012Termination of appointment of Atlas First Nominees Limited as a director on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Atlas First Nominees Limited as a director (1 page)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Atlas First Nominees Limited on 1 February 2012 (2 pages)
13 February 2012Director's details changed for Atlas First Nominees Limited on 1 February 2012 (2 pages)
13 February 2012Director's details changed for Atlas First Nominees Limited on 1 February 2012 (2 pages)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
23 June 2011Registered office address changed from Walmar House 5th Floor 288 Regent Street London W1B 3AL England on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Walmar House 5Th Floor 288 Regent Street London W1B 3AL England on 23 June 2011 (1 page)
18 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Guy Le Guezennec as a director (1 page)
21 February 2011Registered office address changed from International House Suite 2, 8Th Floor Dover Place Ashford Kent TN23 1HU on 21 February 2011 (1 page)
21 February 2011Registered office address changed from International House Suite 2, 8th Floor Dover Place Ashford Kent TN23 1HU on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Iaa Directors Ltd as a director (1 page)
21 February 2011Termination of appointment of Guy Le Guezennec as a director (1 page)
21 February 2011Termination of appointment of Iaa Directors Ltd as a director (1 page)
21 February 2011Appointment of Atlas First Nominees Limited as a director (2 pages)
21 February 2011Appointment of Mr Stockton Bodie Birthisel as a director (2 pages)
21 February 2011Appointment of Atlas First Nominees Limited as a director (2 pages)
21 February 2011Appointment of Mr Stockton Bodie Birthisel as a director (2 pages)
25 January 2011Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 November 2009Appointment of Mr Guy Le Guezennec as a director (2 pages)
10 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 November 2009Appointment of Mr Guy Le Guezennec as a director (2 pages)
9 November 2009Appointment of Iaa Directors Ltd as a director (2 pages)
9 November 2009Termination of appointment of Guy Le Guezwnnec as a secretary (1 page)
9 November 2009Termination of appointment of Guy Le Guezwnnec as a secretary (1 page)
9 November 2009Appointment of Iaa Directors Ltd as a director (2 pages)
9 November 2009Termination of appointment of Patricia Zwisler as a director (1 page)
9 November 2009Termination of appointment of Patricia Zwisler as a director (1 page)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
28 February 2008Registered office changed on 28/02/2008 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
25 February 2008Director appointed patricia zwisler (2 pages)
25 February 2008Director appointed patricia zwisler (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
18 February 2008Ad 13/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Ad 13/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2008Incorporation (16 pages)
13 February 2008Incorporation (16 pages)