Company NameCRE8 Life Style Centre C.I.C.
Company StatusDissolved
Company Number07701945
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)
Previous NamesC.R.E.A.T.E. Lifestyle Centre Limited and CRE8 Lifestyle Centre Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Herbert Leon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ
Director NameJohn Alvin Adolphus Herbert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ
Secretary NameJohn Alvin Adolphus Herbert
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ

Contact

Websitewww.cre8lifestylecentre.org.uk/
Telephone020 85331691
Telephone regionLondon

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 May 2017Registered office address changed from C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 30 May 2017 (1 page)
25 May 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2014 (10 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 August 2016Administrative restoration application (3 pages)
31 August 2016Registered office address changed from 80 Eastway Hackney Wick London E9 5JH to 19-21 Christopher Street London EC2A 2BS on 31 August 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 August 2016Annual return made up to 12 July 2014 (14 pages)
31 August 2016Annual return made up to 12 July 2015 (14 pages)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Change of name notice (2 pages)
2 October 2013Company name changed CRE8 lifestyle centre LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(28 pages)
7 August 2013Annual return made up to 12 July 2013 no member list (3 pages)
9 June 2013Accounts made up to 31 July 2012 (2 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Annual return made up to 12 July 2012 no member list (3 pages)
21 November 2012Registered office address changed from Studio 2 Unit 9B Queens Yard 43 White Post Lane London E9 5EN on 21 November 2012 (1 page)
21 November 2012Director's details changed for John Alvin Adolphus Herbert on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Herbert Leon on 21 November 2012 (2 pages)
21 November 2012Secretary's details changed for John Alvin Adolphus Herbert on 21 November 2012 (1 page)
21 November 2012Registered office address changed from , Studio 2 Unit 9B Queens Yard 43 White Post Lane, London, E9 5EN on 21 November 2012 (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed C.R.E.A.T.E. lifestyle centre LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)