Company NameCre-Art UK Limited
Company StatusDissolved
Company Number07136528
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 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 NameMs Irene Marie Pomarez
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 49835
E-Lob Office Nr E2-102g-11 Hamriyah Free Zone Shar
Sharjah
United Arab Emirates
Secretary NameLisa Viggars
NationalityBritish
StatusResigned
Appointed22 November 2011(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2012)
RoleCompany Director
Correspondence Address19 Finbracks
Stevenage
Hertfordshire
SG1 6HB

Contact

Websitecre-art.co.uk

Location

Registered Address24 Curtain Road
London
EC2A 3NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

60 at £1Irene Marie Pomarez
60.00%
Ordinary
40 at £1Mark Bouchat
40.00%
Ordinary

Financials

Year2014
Net Worth-£19,046
Cash£4,719
Current Liabilities£96,509

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 April 2014Termination of appointment of Lisa Viggars as a secretary (1 page)
27 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Secretary's details changed for Lisa Viggars on 26 January 2013 (2 pages)
21 March 2013Director's details changed for Ms Irene Marie Pomarez on 26 January 2013 (2 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100
(3 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 January 2012Appointment of Lisa Viggars as a secretary (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation (23 pages)