Company NameCRE8 Exhibitions Limited
Company StatusDissolved
Company Number08371365
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date23 January 2020 (4 years, 2 months ago)
Previous NameCR8 Exhibitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher Alexander Bolton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleExhibitions Consulta
Country of ResidenceEngland
Correspondence Address10 Ives Gardens
Romford
Essex
RM1 3QX

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christopher Alexander Bolton
50.00%
Ordinary
1 at £1Christopher Alexander Bolton
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,503
Cash£4,793
Current Liabilities£73,952

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 March 2017 (2 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Statement of affairs with form 4.19 (6 pages)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
(1 page)
6 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
17 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(4 pages)
24 January 2013Company name changed CR8 exhibitions LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)