Company NameCreative Trussed Limited
Company StatusDissolved
Company Number06749409
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin James Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St Georges Road
Broadstairs Thanet
Kent
CT10 1NR
Secretary NameJason Paul Hoyle
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Swinburne Avenue
Broadstairs Thanet
Kent
CT10 2DP
Director NameJason Paul Hoyle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swinburne Avenue
Broadstairs
Kent
CT10 2DP
Director NameIan Terrance Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Greystones Road
Cliffsend
Ramsgate
Kent
CT12 5HA

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

25 at £1Benjamin James Wilson
25.00%
Ordinary
25 at £1Jason Paul Hoyle
25.00%
Ordinary
25 at £1Nuvia Wilson
25.00%
Ordinary
25 at £1Suzanne Hoyle
25.00%
Ordinary

Financials

Year2014
Net Worth£427
Cash£59,217
Current Liabilities£74,357

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
21 August 2012Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ on 21 August 2012 (2 pages)
21 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2012Statement of affairs with form 4.19 (6 pages)
21 August 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 September 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
29 September 2010Appointment of Jason Paul Hoyle as a director (3 pages)
29 September 2010Termination of appointment of Ian Johnson as a director (2 pages)
29 September 2010Registered office address changed from The Cabins Thanet Way Chestfield Kent CT5 3JD England on 29 September 2010 (2 pages)
23 September 2010Administrative restoration application (3 pages)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
21 November 2008Ad 14/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 November 2008Incorporation (13 pages)