Company NameCre8Tive-Ness Ltd.
Company StatusDissolved
Company Number06989336
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date14 March 2017 (7 years ago)
Previous NamesGrandeur Mouldings Ltd and Blue Sky Import & Export Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Vanessa Simpson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(5 years, 7 months after company formation)
Appointment Duration2 years (closed 14 March 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address161 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMs Gloria Cyrus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Princes Court
Wembley
Middlesx
HA9 7JJ

Location

Registered Address161 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

1 at £1Gloria Cyrus
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 March 2015Company name changed blue sky import & export LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
12 March 2015Company name changed blue sky import & export LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
11 March 2015Appointment of Miss Vanessa Simpson as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Miss Vanessa Simpson as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Gloria Cyrus as a director on 11 March 2015 (1 page)
11 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 March 2015Registered office address changed from 14 Princes Court Wembley Middlesx HA9 7JJ to 161 Wembley Hill Road Wembley Middlesex HA9 8EL on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Gloria Cyrus as a director on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 14 Princes Court Wembley Middlesx HA9 7JJ to 161 Wembley Hill Road Wembley Middlesex HA9 8EL on 11 March 2015 (1 page)
11 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
23 September 2014Withdraw the company strike off application (1 page)
23 September 2014Withdraw the company strike off application (1 page)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
26 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Director's details changed for Ms Gloria Cyrus on 12 August 2010 (2 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Ms Gloria Cyrus on 12 August 2010 (2 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed grandeur mouldings LTD\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
14 April 2010Company name changed grandeur mouldings LTD\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
12 August 2009Incorporation (16 pages)
12 August 2009Incorporation (16 pages)