CREATIVE IMAGING UK LTD

Register to unlock more data on OkredoRegister

CREATIVE IMAGING UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02732919

Incorporation date

20/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon30/03/2021
Final Gazette dissolved following liquidation
dot icon30/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2020
Liquidators' statement of receipts and payments to 2020-10-19
dot icon03/06/2020
Liquidators' statement of receipts and payments to 2020-04-19
dot icon19/11/2019
Liquidators' statement of receipts and payments to 2019-10-19
dot icon05/06/2019
Liquidators' statement of receipts and payments to 2019-04-19
dot icon18/11/2018
Liquidators' statement of receipts and payments to 2018-10-19
dot icon26/05/2018
Liquidators' statement of receipts and payments to 2018-04-19
dot icon09/11/2017
Liquidators' statement of receipts and payments to 2017-10-19
dot icon08/05/2017
Liquidators' statement of receipts and payments to 2017-04-19
dot icon13/11/2016
Liquidators' statement of receipts and payments to 2016-10-19
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-04-19
dot icon03/11/2015
Liquidators' statement of receipts and payments to 2015-10-19
dot icon10/05/2015
Liquidators' statement of receipts and payments to 2015-04-19
dot icon03/11/2014
Liquidators' statement of receipts and payments to 2014-10-19
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-10-19
dot icon03/09/2013
Insolvency filing
dot icon13/05/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon10/04/2013
Insolvency filing
dot icon10/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-10-19
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-04-19
dot icon16/07/2012
Insolvency court order
dot icon16/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon12/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-13
dot icon29/01/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-19
dot icon15/05/2011
Liquidators' statement of receipts and payments to 2011-04-19
dot icon12/12/2010
Liquidators' statement of receipts and payments to 2010-10-19
dot icon09/05/2010
Liquidators' statement of receipts and payments to 2010-04-19
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-10-19
dot icon19/10/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/10/2008
Result of meeting of creditors
dot icon16/09/2008
Statement of administrator's proposal
dot icon03/08/2008
Registered office changed on 04/08/2008 from bow enterprise park units 24-29 cranwell close london E3 3QY
dot icon31/07/2008
Appointment of an administrator
dot icon09/06/2008
Return made up to 30/05/08; full list of members
dot icon16/04/2008
Registered office changed on 17/04/2008 from sterling house langston road loughton essex IG10 3FA
dot icon15/04/2008
Appointment terminated secretary maureen lysons
dot icon16/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/09/2007
Particulars of mortgage/charge
dot icon01/08/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon27/07/2007
Return made up to 14/07/07; full list of members
dot icon01/07/2007
New secretary appointed
dot icon01/07/2007
Secretary resigned
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 14/07/06; full list of members
dot icon22/06/2006
Director resigned
dot icon04/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/11/2005
Particulars of mortgage/charge
dot icon25/07/2005
Return made up to 14/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/04/2005
Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Return made up to 14/07/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-07-31
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 14/07/02; full list of members
dot icon02/12/2001
Accounts for a small company made up to 2001-07-31
dot icon12/09/2001
Return made up to 14/07/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-07-31
dot icon26/07/2000
Return made up to 14/07/00; full list of members
dot icon14/04/2000
Accounts for a small company made up to 1999-07-31
dot icon25/07/1999
Return made up to 14/07/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-07-31
dot icon27/09/1998
Secretary resigned
dot icon27/09/1998
New director appointed
dot icon27/09/1998
New secretary appointed
dot icon11/08/1998
Return made up to 21/07/98; no change of members
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon18/02/1998
Accounts for a small company made up to 1997-07-31
dot icon05/08/1997
Return made up to 21/07/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-07-31
dot icon31/07/1996
Return made up to 21/07/96; full list of members
dot icon18/04/1996
Particulars of mortgage/charge
dot icon29/11/1995
Accounts for a small company made up to 1995-07-31
dot icon12/09/1995
Certificate of change of name
dot icon06/08/1995
Return made up to 21/07/95; no change of members
dot icon27/07/1995
Particulars of mortgage/charge
dot icon20/06/1995
Director resigned
dot icon04/01/1995
Registered office changed on 05/01/95 from: 207 south st romford essex RM1 1QL
dot icon26/10/1994
Accounts for a small company made up to 1994-07-31
dot icon24/07/1994
Return made up to 21/07/94; no change of members
dot icon16/04/1994
Resolutions
dot icon16/04/1994
£ nc 10000/200000 01/04/94
dot icon16/04/1994
Ad 31/07/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/04/1994
Resolutions
dot icon16/04/1994
£ nc 1000/10000 30/07/93
dot icon09/03/1994
Accounts for a small company made up to 1993-07-31
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Return made up to 21/07/93; full list of members
dot icon25/11/1992
Accounting reference date notified as 31/07
dot icon29/07/1992
Secretary resigned
dot icon20/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/07/1992 - 20/07/1992
99600
Jared, Fiona Mary
Director
17/09/1998 - 15/06/2006
2
Jared, David Victor
Director
20/07/1992 - Present
1
Lysons, Maureen Betty
Secretary
07/05/2007 - 10/04/2008
-
Jared, Fiona Mary
Secretary
20/07/1992 - 17/09/1998
-

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 CREATIVE IMAGING UK LTD

CREATIVE IMAGING UK LTD is an(a) Dissolved company incorporated on 20/07/1992 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE IMAGING UK LTD?

toggle

CREATIVE IMAGING UK LTD is currently Dissolved. It was registered on 20/07/1992 and dissolved on 30/03/2021.

Where is CREATIVE IMAGING UK LTD located?

toggle

CREATIVE IMAGING UK LTD is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does CREATIVE IMAGING UK LTD do?

toggle

CREATIVE IMAGING UK LTD operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for CREATIVE IMAGING UK LTD?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved following liquidation.