About

Registered Number: 07082266
Date of Incorporation: 20/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: WARD MACKENZIE LTD, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN,

 

Established in 2009, The Creative Shirt Ltd have registered office in Tunbridge Wells, it's status at Companies House is "Dissolved". The current directors of this business are listed as Dezart, Tina, Forster, Astrid, Fulker, Tim. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEZART, Tina 01 November 2016 - 1
FULKER, Tim 08 April 2015 19 November 2017 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 20 November 2009 14 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 22 February 2018
AA - Annual Accounts 22 February 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 04 November 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 28 July 2016
DISS16(SOAS) - N/A 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 07 September 2015
CH01 - Change of particulars for director 20 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 22 January 2014
RP04 - N/A 09 July 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
SH01 - Return of Allotment of shares 17 June 2013
CERTNM - Change of name certificate 13 June 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 October 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AR01 - Annual Return 22 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 05 August 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
NEWINC - New incorporation documents 20 November 2009
AA01 - Change of accounting reference date 20 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.