Company NameC&J Creative Ventures Ltd
Company StatusDissolved
Company Number10051257
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Director

Director NameMiss Cherelle Samantha Reid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lebus Street
London
N17 9FN

Location

Registered Address73 De Havilland Court Lebus Street
Hale Village
London
N17 9FN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 March 2018Change of details for Miss Cherelle Reid as a person with significant control on 19 March 2018 (2 pages)
29 October 2017Director's details changed for Miss Cherelle Samantha Reid on 29 October 2017 (2 pages)
29 October 2017Director's details changed for Miss Cherelle Samantha Reid on 29 October 2017 (2 pages)
29 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 March 2017Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 73 De Havilland Court Lebus Street Hale Village London N17 9FN on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 73 De Havilland Court Lebus Street Hale Village London N17 9FN on 6 March 2017 (1 page)
15 November 2016Director's details changed for Miss Cherelle Samantha Reid on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Miss Cherelle Samantha Reid on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from , Suite 64 the Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page)
15 November 2016Registered office address changed from , Suite 64 the Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)