About

Registered Number: 07186586
Date of Incorporation: 11/03/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: 24b Brodrick Road, Wandsworth Common, London, SW17 7DZ

 

Established in 2010, Chris Womersley Creative Ltd have registered office in London. There are 2 directors listed as Womersley, Catherine Louisa, Womersley, Christopher James for the company at Companies House. 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
WOMERSLEY, Christopher James 11 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WOMERSLEY, Catherine Louisa 11 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 16 July 2014
AR01 - Annual Return 15 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 06 July 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 13 May 2011
SH01 - Return of Allotment of shares 31 March 2010
AP01 - Appointment of director 11 March 2010
AP03 - Appointment of secretary 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
NEWINC - New incorporation documents 11 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.