Company NameCreighton Avenue Management Ltd
Company StatusDissolved
Company Number07872219
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Valeria Analia Rodriguez
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed22 July 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 202 Creighton Avenue
London
N2 9BJ
Director NameMr Bal Kanda
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelodies Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameShila Parekh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 2405 Barsa 6 Bldg Jumeirah Beach Residence
Dubai
PO Box 11852
UAE

Location

Registered AddressFlat 3 202 Creighton Avenue
London
N2 9BJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Sarju Khetshi Popat
33.33%
Ordinary
1 at £1Shila Parekh
33.33%
Ordinary
1 at £1Shiraz Anver Jafferali Dhanji
33.33%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
11 June 2014Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(3 pages)
11 June 2014Termination of appointment of Bal Kanda as a director (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2014Termination of appointment of Bal Kanda as a director (2 pages)
18 March 2014Appointment of Shila Parekh as a director (3 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)