Company NameBrightcreatives Design Limited
Company StatusDissolved
Company Number06508234
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 3 months ago)
Dissolution Date23 June 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGareth Allun Boulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 South Norwood Hill
London
SE25 6BY
Secretary NameTamara Boulton
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
95 South Norwood Hill
London
Croydon
SE25 6BY
Director NameAndreas Halasi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 South Norwood Hill
London
SE25 6BY

Location

Registered Address93 Grange Road
London
SE25 6TQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

100 at £1Gareth Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£507
Current Liabilities£122

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
6 February 2015Termination of appointment of Andreas Halasi as a director on 2 July 2014 (1 page)
6 February 2015Termination of appointment of Andreas Halasi as a director on 2 July 2014 (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
4 March 2014Registered office address changed from 93 Grange Road London SE25 6TQ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 95 South Norwood Hill London SE25 6BY on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 95 South Norwood Hill London SE25 6BY on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 93 Grange Road London SE25 6TQ United Kingdom on 4 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
11 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
28 February 2010Director's details changed for Gareth Allun Boulton on 21 February 2010 (2 pages)
28 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Andreas Halasi on 21 February 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2008Incorporation (11 pages)