Company NameCre8Ive Design And Print Ltd
Company StatusDissolved
Company Number06764617
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Christopher Wicks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Furtherfield
Abbots Langley
Hertfordshire
WD5 0PL
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£992
Cash£1,580
Current Liabilities£26,074

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
28 May 2015Liquidators' statement of receipts and payments to 9 April 2015 (9 pages)
28 May 2015Liquidators statement of receipts and payments to 9 April 2015 (9 pages)
28 May 2015Liquidators statement of receipts and payments to 9 April 2015 (9 pages)
17 April 2014Registered office address changed from Icknield Way Letchworth Herts SG6 1JX on 17 April 2014 (2 pages)
16 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2014Appointment of a voluntary liquidator (1 page)
16 April 2014Statement of affairs with form 4.19 (7 pages)
7 February 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
22 April 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mr Ian Christopher Wicks on 2 December 2010 (2 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mr Ian Christopher Wicks on 2 December 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Director's details changed for Mr Ian Christopher Wicks on 2 December 2009 (2 pages)
9 June 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
9 June 2010Director's details changed for Mr Ian Christopher Wicks on 2 December 2009 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2008Incorporation (16 pages)