Company NameCreative Angel Touch Limited
DirectorPierre Doumit
Company StatusActive
Company Number08636251
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Pierre Doumit
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleHairstylist
Country of ResidenceEngland
Correspondence AddressSuite 710 19-21 Crawford Street
London
W1H 1PJ

Location

Registered AddressSuite 710 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £100Pierre Doumit
100.00%
Ordinary

Financials

Year2014
Net Worth£4,383
Current Liabilities£1,574

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 August 2018 (3 pages)
9 February 2021Micro company accounts made up to 31 August 2019 (3 pages)
21 August 2020Withdraw the company strike off application (1 page)
21 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
12 August 2020Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 February 2020Voluntary strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (1 page)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Pierre Doumit on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Pierre Doumit on 4 August 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 November 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
28 November 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
10 August 2014Registered office address changed from 61 Chiltern Street London W1U 6NG United Kingdom to Suite 710 19-21 Crawford Street London W1H 1PJ on 10 August 2014 (1 page)
10 August 2014Registered office address changed from 61 Chiltern Street London W1U 6NG United Kingdom to Suite 710 19-21 Crawford Street London W1H 1PJ on 10 August 2014 (1 page)
10 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
10 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)