Company NamePoop Creative Limited
Company StatusDissolved
Company Number06853150
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2009(15 years ago)
Dissolution Date4 February 2014 (10 years, 1 month 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 Christopher John Smallwood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tantallon Road
London
SW12 8DF
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Chepping Close
Tylers Green
Penn
Buckinghamshire
HP10 8JH
Director NameChristopher Paul Coultas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleSchool Teacher
Correspondence Address5 Scholar Road
Balham
London
SW12 0PF
Director NameMrs Ella McDonald Milroy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 St Julians Farm Road
London
SE27 0RS

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,450
Cash£120
Current Liabilities£38,900

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Termination of appointment of Christopher Paul Coultas as a director on 9 April 2013 (1 page)
16 May 2013Termination of appointment of Ella Milroy as a director (1 page)
16 May 2013Termination of appointment of Christopher Coultas as a director (1 page)
16 May 2013Termination of appointment of Ella Mcdonald Milroy as a director on 9 April 2013 (1 page)
3 April 2013Annual return made up to 19 March 2013 no member list (4 pages)
3 April 2013Annual return made up to 19 March 2013 no member list (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 19 March 2012 no member list (4 pages)
20 March 2012Annual return made up to 19 March 2012 no member list (4 pages)
19 March 2012Director's details changed for Ella Milroy on 18 March 2012 (2 pages)
19 March 2012Director's details changed for Ella Milroy on 18 March 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 19 March 2011 no member list (4 pages)
22 March 2011Annual return made up to 19 March 2011 no member list (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 19 March 2010 no member list (3 pages)
29 March 2010Annual return made up to 19 March 2010 no member list (3 pages)
1 May 2009Director appointed christopher paul coultas (3 pages)
1 May 2009Appointment Terminated Director jeremy beard (1 page)
1 May 2009Director appointed ella milroy (2 pages)
1 May 2009Director appointed christopher paul coultas (3 pages)
1 May 2009Director appointed ella milroy (2 pages)
1 May 2009Director appointed christopher john smallwood (3 pages)
1 May 2009Appointment terminated director jeremy beard (1 page)
1 May 2009Director appointed christopher john smallwood (3 pages)
19 March 2009Incorporation (11 pages)
19 March 2009Incorporation (11 pages)