This company is commonly known as Create Services Limited.. The company was founded 21 years ago and was given the registration number 04502461. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CREATE SERVICES LIMITED. |
---|---|---|
Company Number | : | 04502461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander House, Pierhead Street, Cardiff, United Kingdom, CF10 4PB | Director | 14 March 2019 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 15 March 2019 | Active |
Lbg Card Services, Terra Nova House, Pierhead Street, Cardiff, CF10 4PB | Director | 06 April 2010 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 08 October 2002 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 20 March 2012 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 15 February 2013 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 02 August 2002 | Active |
Flat 492, 6 St George Wharf, London, SW8 2JE | Director | 05 October 2006 | Active |
47 Grove Avenue, Twickenham, TW1 4HX | Director | 07 March 2005 | Active |
Poplars Farmhouse, Eathorpe, CV33 9DE | Director | 15 October 2002 | Active |
4 Eyot Lodge, Cross Deep, Twickenham, TW1 4QH | Director | 07 March 2006 | Active |
86 Sylvandale, Welwyn Garden City, AL7 2HT | Director | 07 March 2005 | Active |
20 St Pauls Court, Lynsted, Sittingbourne, ME9 0RE | Director | 19 November 2007 | Active |
Terra Nova House, Pier Head Street, Cardiff, United Kingdom, CF10 4PB | Director | 18 August 2015 | Active |
Porch Cottage, Bramdean, Arlesford, SO24 0LN | Director | 08 October 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 02 August 2002 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 05 October 2006 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 02 August 2002 | Active |
Lloyds Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-31 | Address | Move registers to sail company with new address. | Download |
2020-12-31 | Address | Change sail address company with new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-20 | Officers | Appoint person director company with name date. | Download |
2015-08-18 | Change of constitution | Statement of companys objects. | Download |
2015-08-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.