About

Registered Number: 05337202
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: OPPENHEIM AND CO LIMITED, 52 Great Eastern Street, Shoreditch, London, EC2A 3EP

 

Having been setup in 2005, Marc & Anna Creative Ltd have registered office in Shoreditch in London, it has a status of "Dissolved". We don't know the number of employees at Marc & Anna Creative Ltd. Marc & Anna Creative Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 11 November 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 03 December 2014
AA01 - Change of accounting reference date 16 October 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 14 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 14 May 2005
225 - Change of Accounting Reference Date 11 February 2005
CERTNM - Change of name certificate 09 February 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.