About

Registered Number: 02700202
Date of Incorporation: 25/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 350 Euston Road, London, NW1 3AX,

 

Founded in 1992, Creo Retail Marketing Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONEY, Matthew Jon 16 November 2007 22 June 2016 1
LEES, Joy Caroline 01 July 2013 22 June 2016 1
MOORE, Joanna Elizabeth 27 November 2015 22 June 2016 1
PICKERING, Matthew Alan 12 September 2013 22 June 2016 1
SAYSELL, Mark Robert 31 August 2007 22 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BOOKER, Gary Anthony 26 August 2011 22 June 2016 1
STEELE, Anne 22 June 2016 31 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
CS01 - N/A 03 April 2019
MA - Memorandum and Articles 17 January 2019
RESOLUTIONS - N/A 31 December 2018
RESOLUTIONS - N/A 31 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2018
SH19 - Statement of capital 31 December 2018
CAP-SS - N/A 31 December 2018
SH01 - Return of Allotment of shares 18 December 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 22 October 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
CH01 - Change of particulars for director 09 August 2018
MR04 - N/A 09 August 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 30 March 2017
MR04 - N/A 24 November 2016
MR04 - N/A 08 November 2016
AA01 - Change of accounting reference date 06 September 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP03 - Appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AD01 - Change of registered office address 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 07 May 2014
MR01 - N/A 24 December 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AUD - Auditor's letter of resignation 20 August 2013
AUD - Auditor's letter of resignation 08 August 2013
AP01 - Appointment of director 18 July 2013
MR01 - N/A 18 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 13 January 2012
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 26 April 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 02 February 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
CERTNM - Change of name certificate 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
395 - Particulars of a mortgage or charge 07 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
225 - Change of Accounting Reference Date 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 02 May 2006
RESOLUTIONS - N/A 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
363s - Annual Return 06 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
AA - Annual Accounts 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
AA - Annual Accounts 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
363s - Annual Return 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 13 March 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 04 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 08 May 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 02 January 1998
287 - Change in situation or address of Registered Office 20 November 1997
395 - Particulars of a mortgage or charge 23 May 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 07 January 1997
RESOLUTIONS - N/A 19 May 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 17 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
287 - Change in situation or address of Registered Office 26 July 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 20 April 1994
395 - Particulars of a mortgage or charge 12 April 1994
395 - Particulars of a mortgage or charge 08 April 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 20 May 1993
395 - Particulars of a mortgage or charge 16 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1992
287 - Change in situation or address of Registered Office 27 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

Legal assignment 28 February 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 13 January 2011 Fully Satisfied

N/A

Debenture 01 February 2008 Fully Satisfied

N/A

Legal mortgage 22 October 2007 Fully Satisfied

N/A

Legal charge 01 November 2005 Fully Satisfied

N/A

Debenture 01 November 2005 Fully Satisfied

N/A

Legal mortgage 16 September 2004 Fully Satisfied

N/A

Mortgage debenture 10 August 2004 Fully Satisfied

N/A

All assets debenture 01 April 2003 Fully Satisfied

N/A

Fixed and floating charge on book and other debts 18 December 2002 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 18 December 2002 Fully Satisfied

N/A

Chattel mortgage 18 December 2002 Fully Satisfied

N/A

Deed of mortgage 18 December 2002 Fully Satisfied

N/A

Mortgage debenture 18 December 2002 Fully Satisfied

N/A

Chattel mortgage 18 December 2002 Fully Satisfied

N/A

Legal charge 18 December 2002 Fully Satisfied

N/A

Chattel mortgage 21 October 2002 Fully Satisfied

N/A

Fixed and floating charge (all assets) 24 April 1998 Fully Satisfied

N/A

Legal charge 16 May 1997 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Debenture 31 March 1994 Fully Satisfied

N/A

Debenture 08 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.