About

Registered Number: 04887797
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years ago)
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Creative Developments Uk Ltd was registered on 04 September 2003 and are based in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ13 - N/A 22 January 2020
LIQ03 - N/A 11 October 2019
RESOLUTIONS - N/A 18 January 2019
LIQ03 - N/A 07 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2018
LIQ10 - N/A 16 August 2018
LIQ01 - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2017
AD01 - Change of registered office address 20 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 06 September 2017
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 September 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 September 2015
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 08 April 2014
MR01 - N/A 10 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 September 2013
MR01 - N/A 22 August 2013
MR01 - N/A 15 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 October 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 12 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 05 June 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 09 July 2005
225 - Change of Accounting Reference Date 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Fully Satisfied

N/A

A registered charge 06 December 2013 Fully Satisfied

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

Legal mortgage 11 March 2010 Fully Satisfied

N/A

Legal mortgage 01 April 2008 Fully Satisfied

N/A

Legal mortgage 29 November 2007 Fully Satisfied

N/A

Mortgage debenture 12 April 2005 Fully Satisfied

N/A

Legal mortgage 12 April 2005 Fully Satisfied

N/A

Legal mortgage 12 December 2003 Fully Satisfied

N/A

Mortgage debenture 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.