About

Registered Number: 04921089
Date of Incorporation: 03/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: Acorn Business Centre, 33-34 Fore Street, Chudleigh, Devon, TQ13 0HY

 

Creative Source 2 Ltd was registered on 03 October 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Lyons, John Patrick, Collins, John Edward, Webster, Nicholas Ashley, Webster, Nicholas Ashley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, John Edward 20 October 2005 - 1
WEBSTER, Nicholas Ashley 30 March 2007 02 December 2008 1
WEBSTER, Nicholas Ashley 03 October 2003 20 October 2005 1
Secretary Name Appointed Resigned Total Appointments
LYONS, John Patrick 20 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 10 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 01 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 19 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 14 December 2010
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2010
GAZ1(A) - First notification of strike-off in London Gazette) 27 April 2010
DS01 - Striking off application by a company 19 April 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 26 April 2006
395 - Particulars of a mortgage or charge 16 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.