About

Registered Number: 07289290
Date of Incorporation: 18/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 9 months ago)
Registered Address: Cvr Global Llp 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Founded in 2010, The Creative Emporium Ltd are based in East Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies director is listed as Routs, Simon Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUTS, Simon Alexander 18 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ14 - N/A 13 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2019
LIQ10 - N/A 24 December 2019
AD01 - Change of registered office address 28 March 2019
RESOLUTIONS - N/A 26 March 2019
LIQ02 - N/A 26 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2019
CS01 - N/A 14 July 2018
AA - Annual Accounts 30 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 12 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2016
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 July 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 18 January 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
AP01 - Appointment of director 22 June 2010
NEWINC - New incorporation documents 18 June 2010
TM01 - Termination of appointment of director 18 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

All assets debenture 09 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.