Company NameCreekson Trade Limited
Company StatusDissolved
Company Number09202644
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Luis Mariano Garcia Sanchez
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b York Way York Way
London
N1 9AB
Director NameSr Bernardo Meza
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b York Way York Way
London
N1 9AB

Location

Registered Address34b York Way York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Bernardo Meza
50.00%
Ordinary
1 at £10Luis Mariano Garcia Sanchez
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Change of details for Mr. Luis Mariano Garcia Sanchez as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Termination of appointment of Bernardo Meza as a director on 5 February 2018 (1 page)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
23 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(3 pages)
15 September 2015Registered office address changed from 3 Gloucester Gardens London NW11 9AB England to 34B York Way York Way London N1 9AB on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 3 Gloucester Gardens London NW11 9AB England to 34B York Way York Way London N1 9AB on 15 September 2015 (1 page)
16 July 2015Registered office address changed from 9 Abbey Court Abbey Road London NW8 0AU United Kingdom to 3 Gloucester Gardens London NW11 9AB on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 9 Abbey Court Abbey Road London NW8 0AU United Kingdom to 3 Gloucester Gardens London NW11 9AB on 16 July 2015 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)