Company NameCreative Brand Communications Limited
Company StatusDissolved
Company Number07162815
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameAnne-Sophie Annick Renee Danvers
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Parkhurst Road
London
N11 3EN
Secretary NameRa Company Secretaries Ltd (Corporation)
StatusClosed
Appointed19 February 2010(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
20 November 2012Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
20 November 2012Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(4 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
13 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
13 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 March 2010Appointment of Ra Company Secretaries Ltd as a secretary (3 pages)
2 March 2010Appointment of Anne-Sophie Annick Renee Danvers as a director (3 pages)
2 March 2010Appointment of Ra Company Secretaries Ltd as a secretary (3 pages)
2 March 2010Appointment of Anne-Sophie Annick Renee Danvers as a director (3 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)