About

Registered Number: 03964511
Date of Incorporation: 04/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2019 (5 years and 3 months ago)
Registered Address: Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG

 

2 Am Creative Ltd was registered on 04 April 2000 and are based in Ossett, it's status at Companies House is "Dissolved". The companies directors are listed as Stubbs, Tracey, Mole, Nicholas James, Stubbs, Clare Denna, Howarth, Ian Richard in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Ian Richard 04 April 2000 15 September 2001 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Tracey 04 September 2015 - 1
MOLE, Nicholas James 15 September 2001 01 April 2003 1
STUBBS, Clare Denna 01 April 2003 01 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2019
LIQ14 - N/A 06 December 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 09 November 2017
RESOLUTIONS - N/A 18 October 2017
LIQ02 - N/A 18 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2017
CS01 - N/A 31 August 2017
SH08 - Notice of name or other designation of class of shares 22 June 2017
AD01 - Change of registered office address 13 June 2017
MR01 - N/A 20 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 06 November 2015
AP03 - Appointment of secretary 19 October 2015
MR01 - N/A 13 October 2015
RESOLUTIONS - N/A 25 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 February 2015
MR04 - N/A 12 December 2014
MR01 - N/A 07 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 June 2011
CH04 - Change of particulars for corporate secretary 14 June 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 28 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 29 March 2010
DISS40 - Notice of striking-off action discontinued 22 September 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 September 2008
RESOLUTIONS - N/A 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 24 September 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 07 February 2002
395 - Particulars of a mortgage or charge 15 January 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
CERTNM - Change of name certificate 18 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
DISS40 - Notice of striking-off action discontinued 18 September 2001
652C - Withdrawal of application for striking off 14 September 2001
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2001
652a - Application for striking off 15 June 2001
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 05 November 2014 Outstanding

N/A

Fixed and floating charge 18 June 2003 Fully Satisfied

N/A

Debenture 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.