Company NameCreative Piece Limited
DirectorAdebayo Temitope Oluderu
Company StatusLiquidation
Company Number06833199
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Adebayo Temitope Oluderu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65a Station Road
Edgware
HA8 7HX
Director NameMr Adebayo Temitope Oluderu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grangecliffe Gardens, South Norwood
London
SE25 6SZ
Director NameMrs Adesewa Soremi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grangecliffe Gardens, South Norwood
London
SE25 6SZ
Secretary NameMr Adebayo Oluderu
StatusResigned
Appointed06 September 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Correspondence Address52 Streatham Hill
London
SW2 4RD
Director NameMr Adebayo Temitope Oluderu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2016)
RolePhotography & Graphic Design
Country of ResidenceEngland
Correspondence Address52 Streatham Hill
London
SW2 4RD
Director NameMrs Sotonye Oluderu
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Spring Grove
Mitcham
Surrey
CR4 2NQ
Director NameMr Daniel Gboyega
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Streatham Hill
London
SW2 4RD

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Adebayo Oluderu
100.00%
Ordinary

Financials

Year2014
Net Worth£5,294
Cash£959
Current Liabilities£850

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 February 2021 (3 years, 1 month ago)
Next Return Due12 March 2022 (overdue)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 June 2019Registered office address changed from 52 Streatham Hill London SW2 4rd to 65a Station Road Edgware HA8 7HX on 11 June 2019 (1 page)
11 June 2019Director's details changed for Mr Adebayo Temitope Oluderu on 26 February 2019 (2 pages)
15 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Daniel Gboyega as a director on 26 February 2019 (1 page)
4 March 2019Appointment of Mr Adebayo Temitope Oluderu as a director on 26 February 2019 (2 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 November 2016Termination of appointment of Sotonye Oluderu as a director on 17 October 2016 (1 page)
3 November 2016Termination of appointment of Sotonye Oluderu as a director on 17 October 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 June 2016Termination of appointment of Adebayo Oluderu as a secretary on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Adebayo Oluderu as a secretary on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Adebayo Temitope Oluderu as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr Daniel Gboyega as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Daniel Gboyega as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Adebayo Temitope Oluderu as a director on 1 May 2016 (1 page)
9 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
19 November 2014Appointment of Mrs Sotonye Oluderu as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mrs Sotonye Oluderu as a director on 19 November 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Adebayo Temitope Oluderu on 1 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Adebayo Temitope Oluderu on 1 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Adebayo Temitope Oluderu on 1 March 2013 (2 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Register inspection address has been changed from 26 Grangecliffe Gardens South Norwood London SE25 6SZ (1 page)
13 March 2013Register inspection address has been changed from 26 Grangecliffe Gardens South Norwood London SE25 6SZ (1 page)
13 March 2013Registered office address changed from 26 Grangecliffe Gardens, South Norwood London SE25 6SZ United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 26 Grangecliffe Gardens, South Norwood London SE25 6SZ United Kingdom on 13 March 2013 (1 page)
10 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
12 March 2012Register(s) moved to registered office address (1 page)
12 March 2012Register(s) moved to registered office address (1 page)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 February 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
6 February 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Appointment of Mr Adebayo Oluderu as a director (2 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Mr Adebayo Oluderu as a director (2 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Adesewa Soremi as a director (1 page)
8 March 2011Appointment of Mr Adebayo Oluderu as a secretary (1 page)
8 March 2011Appointment of Mr Adebayo Oluderu as a secretary (1 page)
8 March 2011Termination of appointment of Adesewa Soremi as a director (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Termination of appointment of Adebayo Oluderu as a director (1 page)
7 September 2010Termination of appointment of Adebayo Oluderu as a director (1 page)
7 September 2010Appointment of Mrs Adesewa Soremi as a director (2 pages)
7 September 2010Appointment of Mrs Adesewa Soremi as a director (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Adebayo Oluderu on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Adebayo Oluderu on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Adebayo Oluderu on 1 January 2010 (2 pages)
2 March 2009Incorporation (8 pages)
2 March 2009Incorporation (8 pages)