CREATIVE RESOURCE LIMITED

Quadrant House 4 Quadrant House 4, London, E1W 1YW
StatusDISSOLVED
Company No.03799671
CategoryPrivate Limited Company
Incorporated01 Jul 1999
Age25 years, 7 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 2 months, 28 days

SUMMARY

CREATIVE RESOURCE LIMITED is an dissolved private limited company with number 03799671. It was incorporated 25 years, 7 days ago, on 01 July 1999 and it was dissolved 12 years, 2 months, 28 days ago, on 10 April 2012. The company address is Quadrant House 4 Quadrant House 4, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2012

Action Date: 21 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-21

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Jan 2011

Action Date: 14 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-14

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jan 2011

Action Date: 23 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Aug 2010

Action Date: 28 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-28

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-06-30

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: Evelyn House 1st Floor 142-144 New Cavendish Street London W1W 6YF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark tozer

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / william fugard / 13/10/2007 / HouseName/Number was: , now: 23A; Street was: 23A allingham court, now: barholomew road; Post Code was: NW3 2AH, now: NW5 2AH; Country was: , now: england

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: 32 lexington street london W1F 0LQ

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/07/04--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 13/08/03 from: 32 broadwick street london W1F 8JB

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 08/07/03 from: 82 saint john street london EC1M 4JN

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 67 neal street LIMITED\certificate issued on 19/06/03

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/01; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB'S STAR LIMITED

33 THE FAIRWAYS,PORTSMOUTH,PO6 1RW

Number:11645535
Status:ACTIVE
Category:Private Limited Company

ASTRIT'S PROPERTY LIMITED

28 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:07999348
Status:ACTIVE
Category:Private Limited Company

BIBBLE BAR SILVERBURN LIMITED

BIBBLE MILKSHAKE,ESKBANK,EH22 3NU

Number:SC471241
Status:ACTIVE
Category:Private Limited Company

MIKE WALLACE ASSOCIATES LIMITED

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:05844416
Status:ACTIVE
Category:Private Limited Company

N & K TAXIS LTD.

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC439401
Status:ACTIVE
Category:Private Limited Company

RECPRO HOLDINGS LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:03900203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source