Company NameCreative Games Limited
Company StatusDissolved
Company Number05405919
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael George Mussett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Chase
Tollesbury
Essex
CM9 8QH
Secretary NameMichael George Mussett
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Chase
Tollesbury
Essex
CM9 8QH
Director NameIan Duncan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Church Road
Elmswell
Bury St Edmunds
Suffolk
IP30 9DY
Director NameMr Robert Leonard Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleDesigner
Correspondence AddressWindward House Links Road
Lowestoft
Suffolk
NR32 4PQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,409
Cash£985
Current Liabilities£43,417

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
9 April 2010Director's details changed for Ian Duncan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ian Duncan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ian Duncan on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Appointment Terminated Director robert smith (1 page)
16 June 2009Appointment terminated director robert smith (1 page)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Director appointed ian richard duncan (2 pages)
19 November 2008Director appointed ian richard duncan (2 pages)
9 September 2008Return made up to 29/03/08; full list of members (4 pages)
9 September 2008Return made up to 29/03/08; full list of members (4 pages)
12 July 2007Return made up to 29/03/07; no change of members (7 pages)
12 July 2007Return made up to 29/03/07; no change of members (7 pages)
30 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Accounts made up to 31 March 2007 (1 page)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Accounts made up to 31 March 2006 (1 page)
27 July 2006Return made up to 29/03/06; full list of members (7 pages)
27 July 2006Return made up to 29/03/06; full list of members (7 pages)
8 July 2005Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)