About

Registered Number: 06296810
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: First Floor 24 High Street, Whittlesford, Cambridge, Cambridgeshire, CB22 4LT

 

Having been setup in 2007, Creative Leisure (Milton) Ltd has its registered office in Cambridge in Cambridgeshire. O'leary, John, Ghirardello, Luigi are listed as directors of Creative Leisure (Milton) Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHIRARDELLO, Luigi 22 July 2009 13 February 2012 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, John 01 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2015
AD01 - Change of registered office address 14 May 2015
RESOLUTIONS - N/A 18 August 2014
4.20 - N/A 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 17 April 2014
AD01 - Change of registered office address 15 April 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 02 August 2013
AD01 - Change of registered office address 13 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA01 - Change of accounting reference date 29 April 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 28 April 2010
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
CERTNM - Change of name certificate 12 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.