Company NameCreative Cushion Ltd
Company StatusDissolved
Company Number07774403
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Enor Eseme Anidi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleWeb Development
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hove Business Centre
Fonthill Road
Hove
East Sussex
BN3 6HA
Director NameMiss Leah Ryz
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 24 Wallwood Road
London
E11 1DF

Location

Registered AddressFlat 2 24
Wallwood Road
London
E11 1DF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

5 at £1Enor Anidi
50.00%
Ordinary
5 at £1Leah Ryz
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,473
Current Liabilities£11,114

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
14 June 2013Registered office address changed from 24 Wallwood Road London E11 1DF England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 24 Wallwood Road London E11 1DF England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 14 June 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 10
(4 pages)
23 November 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 10
(4 pages)
5 January 2012Appointment of Miss Leah Ryz as a director on 4 January 2012 (2 pages)
5 January 2012Appointment of Miss Leah Ryz as a director (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)