About

Registered Number: 06804790
Date of Incorporation: 28/01/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2016 (8 years and 5 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Creative Architectural Mouldings Ltd was founded on 28 January 2009 with its registered office in London, it has a status of "Dissolved". The companies directors are listed as Banbury, Avis, Goodlad, Louise Anne at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANBURY, Avis 01 April 2010 - 1
GOODLAD, Louise Anne 28 January 2009 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 July 2016
AD01 - Change of registered office address 02 November 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2015
AD01 - Change of registered office address 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
LIQ MISC OC - N/A 17 July 2014
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
RESOLUTIONS - N/A 18 April 2013
AD01 - Change of registered office address 18 April 2013
4.20 - N/A 18 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 16 February 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 12 April 2011
CERTNM - Change of name certificate 24 January 2011
CONNOT - N/A 24 January 2011
AA - Annual Accounts 22 October 2010
AP03 - Appointment of secretary 30 April 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA01 - Change of accounting reference date 26 March 2010
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.