Brentwood
Essex
CM14 4AB
Secretary Name | Mina Machacek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 06 October 2020) |
Role | Director Consultant |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Philip Pataky |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 June 2019) |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | creativepersonnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79292999 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Philip Pataky 50.00% Ordinary |
---|---|
1 at £1 | Ms Mina Machacek 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
---|---|
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 May 2016 | Secretary's details changed for Mina Machacek on 31 March 2016 (1 page) |
4 May 2016 | Director's details changed for Ms Mina Machacek on 31 March 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Philip Pataky on 31 March 2016 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 30 April 2014 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Registered office address changed from 14Th Floor 76 Show Lane London EC4A 3JB United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 14Th Floor 76 Show Lane London EC4A 3JB United Kingdom on 2 May 2012 (1 page) |
27 April 2012 | Registered office address changed from 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 27 April 2012 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Mr Philip Pataky on 14 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Ms Mina Machacek on 14 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mina Machacek on 14 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mina Machacek on 14 April 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 May 2010 | Director's details changed for Ms Mina Machacek on 14 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Philip Pataky on 14 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mina Machacek on 14 April 2010 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mina Machacek on 14 April 2009 (2 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 April 2005 | Return made up to 14/04/05; full list of members
|
21 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (12 pages) |