CRE8ATSEA LIMITED

Register to unlock more data on OkredoRegister

CRE8ATSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04520534

Incorporation date

27/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon17/01/2022
Final Gazette dissolved following liquidation
dot icon17/10/2021
Notice of final account prior to dissolution
dot icon22/12/2020
Appointment of a liquidator
dot icon27/10/2019
Progress report in a winding up by the court
dot icon29/09/2019
Appointment of a liquidator
dot icon08/10/2018
Progress report in a winding up by the court
dot icon26/10/2017
Progress report in a winding up by the court
dot icon06/11/2016
Insolvency filing
dot icon13/10/2015
Insolvency filing
dot icon06/11/2014
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2014
Registered office address changed from , Sandwood House 33 Pepper Street, London, E14 9RP, United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 2SB on 2014-09-19
dot icon17/09/2014
Appointment of a liquidator
dot icon25/03/2013
Order of court to wind up
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Amended accounts made up to 2010-12-31
dot icon14/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Darryl James Preston on 2011-09-15
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Termination of appointment of Dean Mcguinness as a director
dot icon22/03/2011
Registered office address changed from , Davenport House 16 Pepper Street, London, E14 9RP, United Kingdom on 2011-03-23
dot icon15/03/2011
Registered office address changed from , Level 33 25 Canada Square, London, E14 5LQ on 2011-03-16
dot icon08/02/2011
Appointment of Mr Dean Richard Mcguinness as a director
dot icon08/02/2011
Termination of appointment of Spencer Mcguinness as a director
dot icon06/02/2011
Certificate of change of name
dot icon09/12/2010
Full accounts made up to 2009-12-31
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Spencer Robert Mcguinness on 2010-08-28
dot icon04/10/2010
Director's details changed for Mr Darryl James Preston on 2010-08-28
dot icon04/10/2010
Secretary's details changed for Mr Spencer Robert Mcguinness on 2010-08-28
dot icon18/08/2010
Register(s) moved to registered office address
dot icon18/08/2010
Register(s) moved to registered inspection location
dot icon18/08/2010
Register inspection address has been changed from Level 33 25 Canada Square London E14 5LQ
dot icon03/08/2010
Register inspection address has been changed
dot icon25/07/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Neil Harding as a director
dot icon12/07/2010
Termination of appointment of Harold Gittelmon as a director
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2010
Termination of appointment of Paul Donnelly as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2009
Registered office address changed from , Ground Floor West the Sail Loft 3-11 Dod Street, London, E14 7EQ on 2009-10-10
dot icon19/07/2009
Secretary appointed spencer robert mcguinness
dot icon12/05/2009
Return made up to 28/08/08; full list of members
dot icon11/05/2009
Appointment terminated director robert edmonds
dot icon11/05/2009
Appointment terminated secretary robert edmonds
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2009
Registered office changed on 26/03/2009 from, c/o harding brothers avonmouth way, avonmouth, bristol, BS11 8DD
dot icon24/03/2009
Return made up to 28/08/07; full list of members
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 24/03/2009 from, avonmouth way, avonmouth, bristol, BS11 8DD
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Memorandum and Articles of Association
dot icon19/03/2009
Certificate of change of name
dot icon16/11/2008
Full accounts made up to 2007-12-31
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon10/06/2007
Director resigned
dot icon29/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Certificate of change of name
dot icon18/04/2007
Director's particulars changed
dot icon14/03/2007
Return made up to 28/08/06; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon05/12/2006
New director appointed
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned;director resigned
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Declaration of assistance for shares acquisition
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 28/08/05; full list of members
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon03/03/2005
Secretary resigned
dot icon13/09/2004
Return made up to 28/08/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon22/09/2003
Return made up to 28/08/03; full list of members
dot icon17/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon23/01/2003
Nc inc already adjusted 16/01/03
dot icon23/01/2003
S-div 16/01/03
dot icon23/01/2003
Ad 16/01/03--------- £ si [email protected]=999 £ ic 1/1000
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon20/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Memorandum and Articles of Association
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Registered office changed on 16/11/02 from: ten dominion street london EC2M 2EE
dot icon12/11/2002
Certificate of change of name
dot icon27/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Richard Brian
Director
22/11/2002 - 31/05/2006
13
Gittelmon, Harold
Director
16/01/2003 - 01/04/2010
41
Donnelly, Paul
Director
29/04/2007 - 12/02/2010
12
HEXAGON REGISTRARS LIMITED
Corporate Secretary
28/08/2002 - 15/10/2002
130
Gibson, John Michael Barry
Director
01/05/2004 - 29/03/2007
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRE8ATSEA LIMITED

CRE8ATSEA LIMITED is an(a) Dissolved company incorporated on 27/08/2002 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 2SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRE8ATSEA LIMITED?

toggle

CRE8ATSEA LIMITED is currently Dissolved. It was registered on 27/08/2002 and dissolved on 17/01/2022.

Where is CRE8ATSEA LIMITED located?

toggle

CRE8ATSEA LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 2SB.

What does CRE8ATSEA LIMITED do?

toggle

CRE8ATSEA LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CRE8ATSEA LIMITED?

toggle

The latest filing was on 17/01/2022: Final Gazette dissolved following liquidation.