London
SE1 9EQ
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 30 Park Street London SE1 9EQ |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Closed |
Appointed | 22 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor, 30 Park Street London SE1 9EQ |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lloyds Wharf Mill Street London SE1 2BD |
Registered Address | 2nd Floor, 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Creo Retail Marketing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Appointment of Mr Matthew John Gilmore as a secretary on 22 June 2016 (2 pages) |
9 September 2016 | Appointment of Mr Graeme Richard Harris as a director on 22 June 2016 (2 pages) |
9 September 2016 | Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page) |
9 September 2016 | Appointment of Mr Graeme Richard Harris as a director on 22 June 2016 (2 pages) |
9 September 2016 | Appointment of Mr Matthew John Gilmore as a secretary on 22 June 2016 (2 pages) |
9 September 2016 | Registered office address changed from 7 Lloyds Wharf Mill Street London SE1 2BD to 2nd Floor, 30 Park Street London SE1 9EQ on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page) |
9 September 2016 | Registered office address changed from 7 Lloyds Wharf Mill Street London SE1 2BD to 2nd Floor, 30 Park Street London SE1 9EQ on 9 September 2016 (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Change of name notice (2 pages) |
22 July 2016 | Change of name notice (2 pages) |
22 July 2016 | Resolutions
|
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 October 2015 | Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Incorporation (33 pages) |
9 April 2013 | Incorporation (33 pages) |