About

Registered Number: 07057265
Date of Incorporation: 26/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 6 months ago)
Registered Address: C/O THE MACDONALD PARTNERSHIP PLC, 29 Craven Street, London, WC2N 5NT

 

Founded in 2009, Creed Energy Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBENHAM, Eileen Frances 26 October 2010 - 1
DEBENHAM, Eileen Frances 26 October 2009 26 October 2010 1
GARRETT, Luke Charles David 26 October 2009 27 August 2010 1
SHRAGER, Simon Nicholas 26 October 2009 31 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ14 - N/A 05 July 2018
LIQ03 - N/A 18 January 2018
4.68 - Liquidator's statement of receipts and payments 11 January 2017
AD01 - Change of registered office address 11 August 2016
4.68 - Liquidator's statement of receipts and payments 02 December 2015
AD01 - Change of registered office address 11 November 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2015
4.68 - Liquidator's statement of receipts and payments 16 January 2014
F10.2 - N/A 29 January 2013
AD01 - Change of registered office address 28 November 2012
RESOLUTIONS - N/A 27 November 2012
RESOLUTIONS - N/A 27 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2012
4.20 - N/A 27 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 19 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
MG01 - Particulars of a mortgage or charge 04 October 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 09 August 2010
AD01 - Change of registered office address 21 May 2010
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 14 May 2010
AD01 - Change of registered office address 23 April 2010
SH01 - Return of Allotment of shares 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
AD01 - Change of registered office address 18 November 2009
TM01 - Termination of appointment of director 31 October 2009
NEWINC - New incorporation documents 26 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.