About

Registered Number: 06766598
Date of Incorporation: 05/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Having been setup in 2008, Illustrious Creations Ltd have registered office in Hove, East Sussex, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Christopher 15 April 2010 - 1
SAJIC, Michael Peter 09 September 2009 - 1
WILLEMS, Mark Pieter Julian 09 September 2009 - 1
WILLEMS, Nico Lode 05 December 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
RESOLUTIONS - N/A 06 January 2011
SH08 - Notice of name or other designation of class of shares 06 January 2011
CC04 - Statement of companies objects 06 January 2011
AA - Annual Accounts 09 September 2010
SH01 - Return of Allotment of shares 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
SH01 - Return of Allotment of shares 18 November 2009
SH01 - Return of Allotment of shares 18 November 2009
AD01 - Change of registered office address 18 November 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
NEWINC - New incorporation documents 05 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.