This company is commonly known as Creative Lotteries Limited. The company was founded 28 years ago and was given the registration number 03189499. The firm's registered office is in RICKMANSWORTH. You can find them at West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CREATIVE LOTTERIES LIMITED |
---|---|---|
Company Number | : | 03189499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1996 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, England, WD3 5EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX | Director | 01 September 2015 | Active |
West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX | Director | 01 September 2015 | Active |
7 Lodge Wood Close, Chorley, PR7 2FL | Secretary | 01 December 2008 | Active |
27 Essex Park, Finchley, London, N3 1ND | Secretary | 23 April 1996 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 23 April 1996 | Active |
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS | Secretary | 01 June 2014 | Active |
Mole End Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Secretary | 31 December 2002 | Active |
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS | Director | 01 September 2015 | Active |
7 Lodge Wood Close, Chorley, PR7 2FL | Director | 01 December 2008 | Active |
17 North Avenue, Ealing, London, W13 8AP | Director | 31 December 2002 | Active |
44 Avenue Road, Southgate, London, N14 4EE | Director | 23 April 1996 | Active |
27 Essex Park, Finchley, London, N3 1ND | Director | 23 April 1996 | Active |
Cartefle, 10 Ashdown Close, Great Notley, CM77 7FR | Director | 10 September 2004 | Active |
139, Brookfield Place, Walton Summit Centre Bamber Bridge, Preston, PR5 8BF | Director | 19 November 2009 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 23 April 1996 | Active |
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS | Director | 11 April 2007 | Active |
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS | Director | 12 February 2015 | Active |
Mole End Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Director | 31 December 2002 | Active |
Nektr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-27 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-20 | Gazette | Gazette filings brought up to date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-02-07 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2018-12-11 | Gazette | Gazette notice voluntary. | Download |
2018-11-30 | Dissolution | Dissolution application strike off company. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.