Company NameSession Creative Ltd
Company StatusDissolved
Company Number07408755
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMs Pauline Huthwaite
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ

Contact

Websitewww.sessioncreative.co.uk

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £1Pauline Huthwaite
100.00%
Ordinary

Financials

Year2014
Net Worth£1,465
Cash£14,176
Current Liabilities£15,707

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 5 February 2016 (1 page)
5 February 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
26 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
4 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from 35 Princess Park Manor Royal Drive London N11 3FL England on 8 January 2013 (1 page)
8 January 2013Director's details changed for Ms Pauline Huthwaite on 1 October 2012 (2 pages)
8 January 2013Director's details changed for Ms Pauline Huthwaite on 1 October 2012 (2 pages)
8 January 2013Director's details changed for Ms Pauline Huthwaite on 1 October 2012 (2 pages)
8 January 2013Registered office address changed from 35 Princess Park Manor Royal Drive London N11 3FL England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 35 Princess Park Manor Royal Drive London N11 3FL England on 8 January 2013 (1 page)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)