Company NameCreative And Innovative Merchandise Limited
Company StatusDissolved
Company Number01732911
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Weir
Date of BirthMay 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration25 years (closed 12 October 2016)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Iffley Road
London
W6 0PF
Director NameCaroline Weir
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1993(9 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 12 October 2016)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Iffley Road
London
W6 0PF
Secretary NameCaroline Weir
NationalityBritish
StatusClosed
Appointed30 May 1993(9 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 12 October 2016)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Iffley Road
London
W6 0PF
Director NameElizabeth Susan Weighell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameCharlotte Jane Weir
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMatthew James Robert Weir
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleClock & Watch Importer
Country of ResidenceEngland
Correspondence AddressFlat H 19 Hyde Park Gardens
London
W2 2LY
Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Spencer Close
Regents Park Road
London
N3 3TY
Secretary NameMrs Wendy Colville
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address22 Ellington Road
Muswell Hill
London
N10 3DG

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£862,629
Cash£906,641
Current Liabilities£120,105

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
19 May 2016Liquidators' statement of receipts and payments to 5 May 2016 (8 pages)
28 May 2015Registered office address changed from 104,Iffley Road London W6 0PF to 2 Nelson Street Southend on Sea Essex SS1 1EF on 28 May 2015 (2 pages)
22 May 2015Declaration of solvency (4 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
16 December 2014Appointment of Elizabeth Susan Weighell as a director on 3 February 2014 (2 pages)
16 December 2014Appointment of Matthew James Robert Weir as a director on 3 February 2014 (2 pages)
16 December 2014Appointment of Matthew James Robert Weir as a director on 3 February 2014 (2 pages)
16 December 2014Appointment of Charlotte Jane Weir as a director on 3 February 2014 (2 pages)
16 December 2014Appointment of Charlotte Jane Weir as a director on 3 February 2014 (2 pages)
16 December 2014Appointment of Elizabeth Susan Weighell as a director on 3 February 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 April 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
4 November 2013Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Caroline Weir on 29 March 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 August 2010Annual return made up to 25 June 2010 (14 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 April 2009Return made up to 25/10/08; no change of members (10 pages)
2 April 2009Director's change of particulars / robert weir / 16/01/2009 (1 page)
2 April 2009Return made up to 23/01/09; no change of members (10 pages)
2 April 2009Director and secretary's change of particulars / caroline weir / 16/01/2009 (1 page)
18 March 2009Director and secretary's change of particulars / caroline liddell / 01/01/2009 (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 25/11/07; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 January 2007Return made up to 25/11/06; full list of members (8 pages)
21 February 2006Return made up to 25/11/05; full list of members (8 pages)
13 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 January 2005Return made up to 25/11/04; full list of members (8 pages)
5 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 25/11/03; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
10 October 2003Accounts for a small company made up to 31 January 2002 (5 pages)
28 November 2002Return made up to 25/11/02; full list of members (8 pages)
6 December 2001Return made up to 25/11/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 January 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 December 2000Return made up to 25/11/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 January 1999 (5 pages)
5 January 2000Return made up to 25/11/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 January 1998 (5 pages)
22 December 1998Return made up to 25/11/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
8 January 1998Return made up to 25/11/97; no change of members (4 pages)
9 December 1996Return made up to 25/11/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 January 1996Return made up to 25/11/95; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
31 March 1994Return made up to 05/10/93; full list of members (7 pages)
11 October 1990Return made up to 05/10/90; full list of members (4 pages)
3 November 1987Return made up to 19/10/87; full list of members (4 pages)
20 June 1983Incorporation (18 pages)