Company NameEmailyourcv.com Limited
Company StatusDissolved
Company Number04733224
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameCreative Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Mina Machacek
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(9 months after company formation)
Appointment Duration16 years, 9 months (closed 06 October 2020)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMina Machacek
NationalityBritish
StatusClosed
Appointed12 January 2004(9 months after company formation)
Appointment Duration16 years, 9 months (closed 06 October 2020)
RoleDirector Consultant
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Philip Pataky
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(9 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 June 2019)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitecreativepersonnel.co.uk
Email address[email protected]
Telephone020 79292999
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Philip Pataky
50.00%
Ordinary
1 at £1Ms Mina Machacek
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
4 May 2016Secretary's details changed for Mina Machacek on 31 March 2016 (1 page)
4 May 2016Director's details changed for Ms Mina Machacek on 31 March 2016 (2 pages)
4 May 2016Director's details changed for Mr Philip Pataky on 31 March 2016 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 30 April 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
2 May 2012Registered office address changed from 14Th Floor 76 Show Lane London EC4A 3JB United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 14Th Floor 76 Show Lane London EC4A 3JB United Kingdom on 2 May 2012 (1 page)
27 April 2012Registered office address changed from 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 27 April 2012 (1 page)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Mr Philip Pataky on 14 April 2011 (2 pages)
21 April 2011Director's details changed for Ms Mina Machacek on 14 April 2011 (2 pages)
21 April 2011Secretary's details changed for Mina Machacek on 14 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mina Machacek on 14 April 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 May 2010Director's details changed for Ms Mina Machacek on 14 April 2010 (2 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Philip Pataky on 14 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mina Machacek on 14 April 2010 (1 page)
3 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Annual return made up to 14 April 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mina Machacek on 14 April 2009 (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 August 2008Return made up to 14/04/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 June 2007Return made up to 14/04/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 August 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 14/04/04; full list of members (7 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
14 April 2003Incorporation (12 pages)