Company NameCreative Venues Limited
Company StatusDissolved
Company Number08961107
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nicholas James Letchford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Teresa Jane Skrgatic
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Nicholas James Letchford
50.00%
Ordinary
1 at £1Teresa Jane Skrgatic
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 May

Filing History

11 October 2017Director's details changed for Mr Nicholas James Letchford on 20 April 2017 (2 pages)
21 September 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 September 2017 (2 pages)
17 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
17 September 2017Appointment of a voluntary liquidator (1 page)
17 September 2017Statement of affairs (6 pages)
15 September 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
28 March 2017Secretary's details changed for Mrs Teresa Jane Skrgatic on 15 February 2016 (1 page)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Director's details changed for Mr Nicholas James Letchford on 15 February 2016 (2 pages)
27 March 2017Registered office address changed from C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 March 2017 (1 page)
22 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
21 March 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
19 May 2014Director's details changed for Mr Nicholas James Letchford on 1 April 2014 (2 pages)
19 May 2014Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page)
19 May 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
19 May 2014Director's details changed for Mr Nicholas James Letchford on 1 April 2014 (2 pages)
19 May 2014Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)