About

Registered Number: 06469506
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Redfern Lowergreen Road, Pembury, Tunbridge Wells, Kent, TN2 4EE

 

Based in Tunbridge Wells in Kent, Creative Artwork & Typography Ltd was founded on 10 January 2008, it's status at Companies House is "Dissolved". There are 2 directors listed as Partridge, Ann Dorothy, Miller, Phillip Henry for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Phillip Henry 10 January 2008 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Ann Dorothy 01 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 24 October 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 10 February 2015
AP03 - Appointment of secretary 09 February 2015
TM02 - Termination of appointment of secretary 20 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 12 May 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 05 March 2010
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.