Company NameCreative Cool Limited
Company StatusDissolved
Company Number07180901
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameCushh Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Saskia Victoria Lockey
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 27 December 2016)
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence Address390 Chiswick High Road
London
W4 5TF
Director NameChong Lee Chew
Date of BirthMarch 1980 (Born 44 years ago)
NationalityMalaysian
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Ravenscroft Road
Chiswick
London
W4 5EQ
Director NameMs Saskia Victoria Lockey
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ravenscroft Road
Chiswick
London
W4 5EQ
Director NamePaul Lockey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ravenscroft Road
Chiswick
London
W4 5EQ
Director NameMr Emmanuel Nnabuike Nwani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ravenscroft Road
Chiswick
London
W4 5EQ

Contact

Website

Location

Registered Address390 Chiswick High Road
London
W4 5TF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Saskia Lockey
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,760
Current Liabilities£24,013

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from 27 Ravenscroft Road London W4 5EQ United Kingdom on 23 April 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from 24C Essex Road Acton London W3 9JA on 10 January 2013 (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2011Termination of appointment of Emmanuel Nwani as a director (1 page)
27 October 2011Appointment of Miss Saskia Lockey as a director (2 pages)
6 October 2011Company name changed cushh clothing LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Paul Lockey as a director (1 page)
3 September 2010Director's details changed for Emmanuel Nwani on 25 August 2010 (2 pages)
24 August 2010Appointment of Emmanuel Nwani as a director (3 pages)
24 August 2010Termination of appointment of a secretary (2 pages)
20 August 2010Termination of appointment of Chong Chew as a director (2 pages)
29 July 2010Registered office address changed from 27 Ravenscroft Road Chiswick London W4 5EQ on 29 July 2010 (2 pages)
9 July 2010Purchase of own shares. (3 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 1
(4 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 1
(4 pages)
20 May 2010Termination of appointment of Saskia Lockey as a director (2 pages)
20 May 2010Appointment of Paul Lockey as a director (3 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)