About

Registered Number: 04674529
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Kingston House, Couchs Mill, Lostwithiel, Cornwall, PL22 0NH

 

Creative Travel Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at Creative Travel Ltd. The business has 3 directors listed as Hamilton, David, Hamilton, Marion Rose, Hunkin, Sophie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, David 21 February 2003 - 1
HAMILTON, Marion Rose 31 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HUNKIN, Sophie 21 February 2003 30 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
CS01 - N/A 20 March 2017
TM02 - Termination of appointment of secretary 21 December 2016
AA - Annual Accounts 21 December 2016
MR04 - N/A 21 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AA - Annual Accounts 23 November 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 22 July 2003
225 - Change of Accounting Reference Date 23 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.