Company NameZeus Creative Limited
Company StatusDissolved
Company Number06965954
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameZeus Creative Plc

Business Activity

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

Directors

Director NameMatthew Taylor Bugden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr James Henry Michael Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameNeil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
18 August 2010Statement by Directors (1 page)
18 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2010Statement of capital on 18 August 2010
  • GBP 1
(5 pages)
18 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2010Statement of capital on 18 August 2010
  • GBP 1
(5 pages)
18 August 2010Solvency Statement dated 04/08/10 (1 page)
18 August 2010Solvency statement dated 04/08/10 (1 page)
18 August 2010Statement by directors (1 page)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
3 August 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2010Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2010Re-registration from a public company to a private limited company (2 pages)
3 August 2010Re-registration of Memorandum and Articles (28 pages)
3 August 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2010Re-registration of Memorandum and Articles (28 pages)
3 August 2010Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2010Re-registration from a public company to a private limited company (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
28 August 2009Commence business and borrow (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 August 2009Application to commence business (2 pages)
20 August 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
20 August 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
17 July 2009Incorporation (20 pages)
17 July 2009Incorporation (20 pages)