This company is commonly known as The Creator Solutions Ltd. The company was founded 5 years ago and was given the registration number 11416806. The firm's registered office is in GRAYS. You can find them at 2 Rosebery Road, , Grays, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | THE CREATOR SOLUTIONS LTD |
---|---|---|
Company Number | : | 11416806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Rosebery Road, Grays, England, RM17 5YT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX | Director | 06 April 2020 | Active |
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX | Director | 14 June 2018 | Active |
16, Crescent Court, Grays, England, RM17 6LJ | Director | 24 February 2019 | Active |
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX | Director | 19 January 2019 | Active |
Mr Abiodun Elohim | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mrs Olaide Mary Elohim | ||
Notified on | : | 24 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 16, Crescent Court, Grays, England, RM17 6LJ |
Nature of control | : |
|
Miss Mayen Koyenum Opute | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, 152 - 160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Abiodun Rafiu Elohim | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Kemp House, 152 - 160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-06-30 | Dissolution | Dissolution application strike off company. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-20 | Resolution | Resolution. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-04-07 | Gazette | Gazette notice voluntary. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-28 | Dissolution | Dissolution application strike off company. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.