About

Registered Number: 04272283
Date of Incorporation: 17/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: STIDDARD, 90/92 King Street, Maidstone, Kent, ME14 1BH,

 

Creativity Consultants Ltd was founded on 17 August 2001 with its registered office in Maidstone in Kent, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Sr Registrars Limited, Telke, Maitland Craig for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TELKE, Maitland Craig 25 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SR REGISTRARS LIMITED 18 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DISS16(SOAS) - N/A 26 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 29 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 30 June 2011
AA01 - Change of accounting reference date 23 May 2011
AP04 - Appointment of corporate secretary 19 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363a - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 04 March 2005
363a - Annual Return 01 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
287 - Change in situation or address of Registered Office 19 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 25 September 2002
287 - Change in situation or address of Registered Office 20 February 2002
CERTNM - Change of name certificate 02 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.