Company NameMaverick Creative Limited
Company StatusDissolved
Company Number07306797
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date16 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert Neil Gillison
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

80 at £1Robert Neil Gillison
80.00%
Ordinary A
20 at £1Alison Marjory Gillison
20.00%
Ordinary B

Financials

Year2014
Turnover£42,948
Net Worth-£6,345
Cash£1,862
Current Liabilities£8,649

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
16 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
12 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (7 pages)
12 February 2014Liquidators statement of receipts and payments to 17 January 2014 (7 pages)
12 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (7 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Statement of affairs with form 4.19 (5 pages)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Statement of affairs with form 4.19 (5 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY United Kingdom on 14 January 2013 (1 page)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
22 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
7 July 2010Incorporation (23 pages)
7 July 2010Incorporation (23 pages)