110 Clifton St
London
EC2A 4HT
Director Name | Ms Charlotte Parks-Taylor |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 June 2021) |
Role | Co-Owner And Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Block A, Clifton Centre Third Floor 110 Clifton St London EC2A 4HT |
Director Name | Mr Graham Edward Painter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Ceo And Founder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 7 Elm Park Gardens London SW10 9QG |
Director Name | Dr Wayne Anthony Fletcher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45-51 Whitfield Street London W1T 4HD |
Website | creamuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74784450 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
80 at £1 | Graham Edward Painter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,295,780 |
Gross Profit | £2,172,655 |
Net Worth | £1,631,999 |
Cash | £2,381,219 |
Current Liabilities | £4,162,882 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2021 | Application to strike the company off the register (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
23 June 2020 | Director's details changed for Mr Neil John Cunningham on 17 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Ms Charlotte Parks-Taylor on 17 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Ms Charlotte Parks-Taylor on 17 June 2020 (2 pages) |
14 February 2020 | Cessation of Neil John Cunningham as a person with significant control on 11 November 2019 (1 page) |
14 February 2020 | Notification of Full Cream Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
6 February 2020 | Registered office address changed from Flat 8 7 Elm Park Gardens London SW10 9QG to 10 Queen Street Place London EC4R 1AG on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Ms Charlotte Parks-Taylor as a director on 11 December 2019 (2 pages) |
31 January 2020 | Cessation of Graham Edward Painter as a person with significant control on 11 December 2019 (1 page) |
31 January 2020 | Termination of appointment of Graham Edward Painter as a director on 11 December 2019 (1 page) |
1 August 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
5 July 2019 | Resolutions
|
5 July 2019 | Sub-division of shares on 20 June 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
10 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
25 July 2018 | Purchase of own shares. (3 pages) |
25 July 2018 | Cancellation of shares. Statement of capital on 19 July 2018
|
25 July 2018 | Resolutions
|
19 July 2018 | Termination of appointment of Wayne Anthony Fletcher as a director on 2 July 2018 (1 page) |
2 July 2018 | Director's details changed for Neil John Cunningham on 16 April 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
9 November 2017 | Change of details for Mr Graham Edward Painter as a person with significant control on 18 October 2017 (2 pages) |
9 November 2017 | Notification of Neil John Cunningham as a person with significant control on 18 October 2017 (2 pages) |
9 November 2017 | Notification of Neil John Cunningham as a person with significant control on 18 October 2017 (2 pages) |
9 November 2017 | Change of details for Mr Graham Edward Painter as a person with significant control on 18 October 2017 (2 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
4 July 2017 | Notification of Graham Edward Painter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages) |
4 July 2017 | Notification of Graham Edward Painter as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
31 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (5 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (5 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
26 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 July 2016 | Appointment of Dr Wayne Anthony Fletcher as a director on 1 January 2016 (3 pages) |
7 July 2016 | Appointment of Neil John Cunningham as a director on 1 January 2016 (3 pages) |
7 July 2016 | Appointment of Dr Wayne Anthony Fletcher as a director on 1 January 2016 (3 pages) |
7 July 2016 | Appointment of Neil John Cunningham as a director on 1 January 2016 (3 pages) |
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 June 2014 | Statement of capital following an allotment of shares on 23 August 2013
|
17 June 2014 | Statement of capital following an allotment of shares on 23 August 2013
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|