Company NameTP Creative Marketing Ltd
Company StatusDissolved
Company Number08377983
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Tuner
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(5 years, 1 month after company formation)
Appointment Duration1 year (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Challenge House 616 Mitcham Road
Croydon
Surrey
CR0 3AA
Director NameMr Charles Uzor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address107 Victoria Road
Bromley
BR2 9PL
Director NameMr Anthony Chuks Uzokwe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address108 Selworthy Road
Catford
London
SE6 4DN

Location

Registered AddressUnit 9, Challenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anthony Chuks Uzokwe
50.00%
Ordinary
50 at £1Charles Uzor
50.00%
Ordinary

Financials

Year2014
Net Worth£12,981
Cash£441
Current Liabilities£3,856

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2018Termination of appointment of Charles Uzor as a director on 1 March 2018 (1 page)
13 July 2018Cessation of Charles Uzor as a person with significant control on 1 March 2018 (1 page)
13 July 2018Appointment of Mr Daniel Tuner as a director on 1 March 2018 (2 pages)
7 June 2018Registered office address changed from Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX England to Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 7 June 2018 (1 page)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 September 2017Registered office address changed from 6 Mackintosh Street Bromley BR2 9GF England to Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 6 Mackintosh Street Bromley BR2 9GF England to Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX on 19 September 2017 (1 page)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 July 2016Registered office address changed from 108 Selworthy Road London SE6 4DN England to 6 Mackintosh Street Bromley BR2 9GF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 108 Selworthy Road London SE6 4DN England to 6 Mackintosh Street Bromley BR2 9GF on 4 July 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
26 May 2016Registered office address changed from 108 Selworthy Road Catford London SE6 4DN to 107 Victoria Road Bromley BR2 9PL on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 108 Selworthy Road Catford London SE6 4DN to 107 Victoria Road Bromley BR2 9PL on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Anthony Chuks Uzokwe as a director on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 107 Victoria Road Bromley BR2 9PL England to 108 Selworthy Road London SE6 4DN on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 107 Victoria Road Bromley BR2 9PL England to 108 Selworthy Road London SE6 4DN on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Anthony Chuks Uzokwe as a director on 26 May 2016 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Appointment of Mr Anthony Chuks Uzokwe as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Anthony Chuks Uzokwe as a director on 23 March 2015 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB to 108 Selworthy Road Catford London SE6 4DN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB to 108 Selworthy Road Catford London SE6 4DN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB to 108 Selworthy Road Catford London SE6 4DN on 2 March 2015 (1 page)
7 January 2015Termination of appointment of Anthony Chuks Uzokwe as a director on 1 December 2014 (1 page)
7 January 2015Termination of appointment of Anthony Chuks Uzokwe as a director on 1 December 2014 (1 page)
7 January 2015Appointment of Mr Charles Uzor as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Charles Uzor as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Charles Uzor as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Anthony Chuks Uzokwe as a director on 1 December 2014 (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
29 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2013Incorporation (22 pages)
28 January 2013Incorporation (22 pages)