Company NameCreativesyndicator Limited
Company StatusDissolved
Company Number07074340
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date3 June 2016 (7 years, 10 months 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 Spyro Korsanos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Arjan Breure
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed06 June 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 03 June 2016)
RolePrivate Equity Executive
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Mark Rowley McGuinness-Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 03 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameFred Garner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodleigh Gardens
London
SW16 2SX
Director NameMr Richard Elliott Hugh Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawk House Linkside South
Beacon Hill
Surrey
GU26 6NX

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£7,253
Cash£133,444
Current Liabilities£963,793

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2015Liquidators statement of receipts and payments to 4 June 2015 (11 pages)
15 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (11 pages)
15 July 2015Liquidators statement of receipts and payments to 4 June 2015 (11 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Administrator's progress report to 5 June 2014 (14 pages)
18 June 2014Administrator's progress report to 5 June 2014 (14 pages)
5 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 March 2014Administrator's progress report to 21 February 2014 (14 pages)
14 January 2014Statement of affairs with form 2.14B (5 pages)
23 December 2013Statement of affairs with form 2.14B (3 pages)
7 November 2013Result of meeting of creditors (2 pages)
21 October 2013Statement of administrator's proposal (24 pages)
3 September 2013Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 3 September 2013 (2 pages)
30 August 2013Appointment of an administrator (1 page)
22 May 2013Director's details changed for Mr Spyro Korsanos on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Spyro Korsanos on 1 May 2013 (2 pages)
29 April 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 14.5
(3 pages)
13 March 2013Director's details changed for Arjan Breure on 22 February 2013 (2 pages)
13 March 2013Director's details changed for Arjan Breure on 22 February 2013 (2 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
10 August 2012Appointment of Mr Mark Rowley Mcguinness-Smith as a director (3 pages)
19 July 2012Termination of appointment of Richard Lee as a director (1 page)
7 June 2012Director's details changed for Spyro Korsanos on 19 May 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
15 November 2011Appointment of Arjan Breure as a director (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Spyro Korsanos on 28 January 2010 (2 pages)
20 January 2010Registered office address changed from 57-61 Mortimer Street London W1W 8HS on 20 January 2010 (2 pages)
11 December 2009Appointment of Richard Lee as a director (3 pages)
27 November 2009Termination of appointment of Fred Garner as a director (2 pages)
27 November 2009Sub-division of shares on 12 November 2009 (5 pages)
27 November 2009Resolutions
  • RES13 ‐ 12/11/2009
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 10.50
(4 pages)
19 November 2009Appointment of Spyro Korsanos as a director (3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)