About

Registered Number: 04586078
Date of Incorporation: 11/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (10 years and 6 months ago)
Registered Address: 3 Melkington Court, Windsor Gardens, Newcastle Upon Tyne, NE5 4BH

 

Therefore Creative Ltd was founded on 11 November 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Cuthbert, Emma Rose, Cuthbert, Phuong in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Phuong 09 October 2008 29 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CUTHBERT, Emma Rose 11 November 2002 29 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 05 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 02 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2012
DS01 - Striking off application by a company 09 January 2012
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 24 March 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
395 - Particulars of a mortgage or charge 29 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 31 August 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2009 Outstanding

N/A

Debenture 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.