Company NameChristian Doige Creative Marketing Limited
Company StatusDissolved
Company Number03199585
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 10 months ago)
Dissolution Date7 March 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Radcliffe Doige
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleMarketing Consultant
Correspondence AddressFlat 1 Rhodesia Lodge
Highland Avenue
Brentwood
Essex
CM15 9DD
Secretary NameKatherine Jane Doige
NationalityBritish
StatusClosed
Appointed22 January 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 March 2006)
RoleCompany Director
Correspondence AddressRhodesia Lodge Highland Avenue
Brentwood
Essex
CM15 9DD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameGresham Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address104-106 Kings Road
Brentwood
Essex
CM14 4EA

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2005Voluntary strike-off action has been suspended (1 page)
11 April 2005Application for striking-off (1 page)
24 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 June 2004Return made up to 16/05/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2003Return made up to 16/05/03; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 June 2002Return made up to 16/05/02; full list of members (6 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 June 2000Return made up to 16/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 July 1999Return made up to 16/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 June 1998Return made up to 16/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 January 1998New secretary appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
13 July 1997Return made up to 16/05/97; full list of members (6 pages)
1 June 1996Registered office changed on 01/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996New secretary appointed (2 pages)
16 May 1996Incorporation (17 pages)