Company NameCreation Carpentry London Limited
Company StatusDissolved
Company Number05402729
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Emma Teresa Lambirth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(1 day after company formation)
Appointment Duration12 years, 11 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilldale Lamledra Hill
Gorran Haven
St. Austell
Cornwall
PL26 6JR
Director NameMr Richard Bryan Lambirth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2005(1 day after company formation)
Appointment Duration12 years, 11 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilldale Lamledra Hill
Gorran Haven
St. Austell
Cornwall
PL26 6JR
Secretary NameMrs Emma Teresa Lambirth
NationalityBritish
StatusClosed
Appointed24 March 2005(1 day after company formation)
Appointment Duration12 years, 11 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address12 Lamledra Hill
Gorran Haven
St. Austell
Cornwall
PL26 6JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPinewood, 61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield

Shareholders

51 at £1Richard Bryan Lambirth
51.00%
Ordinary
49 at £1Emma Theresa Lambirth
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,268
Cash£6
Current Liabilities£24,026

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 April 2005Delivered on: 21 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Emma Teresa Stewart on 17 September 2011 (2 pages)
4 April 2012Secretary's details changed for Emma Teresa Stewart on 17 September 2011 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Richard Bryan Lambirth on 23 December 2009 (2 pages)
24 December 2009Secretary's details changed for Emma Teresa Stewart on 23 December 2009 (1 page)
24 December 2009Director's details changed for Emma Teresa Stewart on 23 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
23 March 2005Incorporation (9 pages)