Company NameCreative Artful Business Limited
Company StatusDissolved
Company Number07061538
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Peter Kenneth Bowker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVallis Lodge 19 Vallis Way
Frome
Somerset
BA11 3BJ
Director NameMrs Abigael Emma Fitzwater-Bowker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVallis Lodge 19 Vallis Way
Frome
Somerset
BA11 3BJ

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£4,280
Current Liabilities£123,761

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 July 2017Liquidators' statement of receipts and payments to 29 May 2017 (21 pages)
21 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (15 pages)
8 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (9 pages)
8 July 2015Liquidators statement of receipts and payments to 29 May 2015 (9 pages)
28 July 2014Appointment of a voluntary liquidator (2 pages)
12 June 2014Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 12 June 2014 (2 pages)
11 June 2014Statement of affairs with form 4.19 (6 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Termination of appointment of Abigael Fitzwater-Bowker as a director (1 page)
3 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mrs Abigael Emma Fitzwater-Bowker on 20 August 2011 (2 pages)
2 November 2011Director's details changed for Peter Kenneth Bowker on 20 August 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
29 November 2010Appointment of Mrs Abigael Emma Fitzwater-Bowker as a director (2 pages)
30 October 2009Incorporation (49 pages)