Company NameCreek Road Properties Limited
Company StatusDissolved
Company Number07335378
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yotam Yinhal
Date of BirthJune 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Spectrum House
Gordon House Road Kentish Town
London
NW5 1LP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 - 22
Flat 7 Wigmore Street
London
W1U 2RG

Location

Registered Address1st Floor, North Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Creek Road LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£532,581
Cash£5,096
Current Liabilities£704,226

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Application to strike the company off the register (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
16 June 2015Auditor's resignation (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Peter Petrou as a director on 4 August 2014 (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Peter Petrou as a director on 4 August 2014 (1 page)
29 August 2014Registered office address changed from 18-22 Wigmore Street London W1U 2RG to 1St Floor, North Devonshire House, 1 Devonshire Street, London W1W 5DS on 29 August 2014 (1 page)
19 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Director's details changed for Mr Peter Petrou on 5 August 2012 (2 pages)
29 August 2013Director's details changed for Mr Peter Petrou on 5 August 2012 (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
30 October 2012Full accounts made up to 31 December 2011 (9 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Mr Peter Petrou on 25 July 2011 (2 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Mr Yotam Yinhal on 25 July 2011 (2 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 July 2011Full accounts made up to 31 December 2010 (9 pages)
21 June 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (2 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 October 2010Appointment of Yotam Yinhal as a director (3 pages)
5 October 2010Appointment of Peter Petrou as a director (3 pages)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Graham Cowan as a director (1 page)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)