Company NameG&V Creative Ltd.
Company StatusDissolved
Company Number07260115
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameVictoria Charlotte Jane Fulton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Winfield House
Vicarage Crescent
London
SW11 3LN
Director NameGeorge Ruaidhri McDonaugh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Ordnance Mews
London
NW8 6PF
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Ordnance Mews
London
NW8 6PF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Director's details changed for Victoria Charlotte Jane Fulton on 20 May 2011 (2 pages)
12 August 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(4 pages)
12 August 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(4 pages)
12 August 2011Director's details changed for Victoria Charlotte Jane Fulton on 20 May 2011 (2 pages)
18 June 2010Appointment of Victoria Charlotte Jane Fulton as a director (3 pages)
18 June 2010Appointment of George Ruaidhri Mcdonaugh as a director (3 pages)
18 June 2010Appointment of George Ruaidhri Mcdonaugh as a director (3 pages)
18 June 2010Appointment of Victoria Charlotte Jane Fulton as a director (3 pages)
17 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
20 May 2010Incorporation (21 pages)
20 May 2010Incorporation (21 pages)