East Dulwich
London
SE22 9NQ
Secretary Name | Mr David Wilson |
---|---|
Status | Closed |
Appointed | 07 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | 49 Central Drive St Albans Hertfordshire AL4 0UN |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Central Drive St. Albans Hertfordshire AL4 0UN |
Registered Address | Regency House 33 Wood Street Barnet EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David John Wilson 50.00% Ordinary |
---|---|
50 at £1 | Paul Netti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,854 |
Cash | £53,061 |
Current Liabilities | £54,529 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2020 | Application to strike the company off the register (3 pages) |
17 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
25 June 2018 | Appointment of Mr David Wilson as a secretary on 7 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of David John Wilson as a director on 7 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Director's details changed for Mr Paul Netti on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Paul Netti on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Paul Netti on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2012 | Appointment of Mr Paul Netti as a director (2 pages) |
19 December 2012 | Appointment of Mr Paul Netti as a director (2 pages) |
11 December 2012 | Incorporation
|
11 December 2012 | Company name changed 8 creative LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Incorporation
|
11 December 2012 | Company name changed 8 creative LIMITED\certificate issued on 11/12/12
|