CREIGHTON AI (UK) LIMITED

Register to unlock more data on OkredoRegister

CREIGHTON AI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08479682

Incorporation date

09/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Dame Alice Farm, Watlington, Oxfordshire OX49 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon04/07/2024
Application to strike the company off the register
dot icon26/02/2024
Registered office address changed from C/O Kroll Advisory Ltd the Shard, Level 14, 32 London Bridge Street, London SE1 9SG United Kingdom to Dame Alice Farm Watlington Oxfordshire OX49 5EP on 2024-02-26
dot icon23/02/2024
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Registered office address changed from C/O Duff + Phelps the Shard Level 14 32 London Bridge Street London SE1 9SG to C/O Kroll Advisory Ltd the Shard, Level 14, 32 London Bridge Street, London SE1 9SG on 2022-10-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon01/06/2022
Director's details changed for Roderick Stewart Hendry Orr on 2022-06-01
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon17/04/2020
Cessation of Iain James Buchanan as a person with significant control on 2020-04-16
dot icon17/04/2020
Termination of appointment of Iain James Buchanan as a director on 2020-04-16
dot icon16/04/2020
Resolutions
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon21/06/2019
Register(s) moved to registered office address C/O Duff + Phelps the Shard Level 14 32 London Bridge Street London SE1 9SG
dot icon19/06/2019
Notification of Creighton Capital Management Llc as a person with significant control on 2019-04-05
dot icon18/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon14/06/2018
Change of details for Mr Roderick Stewart Hendry Orr as a person with significant control on 2017-11-09
dot icon05/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon31/05/2017
Termination of appointment of James David Holloway as a director on 2016-11-21
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/02/2017
Registered office address changed from 46-48 Grosvenor Gardens 46-48 Grosvenor Gardens London SW1W 0EB England to C/O Duff + Phelps the Shard Level 14 32 London Bridge Street London SE1 9SG on 2017-02-22
dot icon16/02/2017
Registered office address changed from 128 Wigmore Street London W1U 3SA England to 46-48 Grosvenor Gardens 46-48 Grosvenor Gardens London SW1W 0EB on 2017-02-16
dot icon28/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/04/2016
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon29/04/2016
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon28/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon19/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/05/2015
Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 128 Wigmore Street London W1U 3SA on 2015-05-06
dot icon27/04/2015
Annual return made up to 2015-04-09
dot icon24/04/2015
Director's details changed for Mr James David Holloway on 2015-01-05
dot icon24/04/2015
Director's details changed for Mr Iain James Buchanan on 2015-01-05
dot icon24/04/2015
Director's details changed for Roderick Stewart Hendry Orr on 2015-01-05
dot icon19/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/07/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon11/04/2014
Appointment of Roderick Stewart Hendry Orr as a director
dot icon11/04/2014
Termination of appointment of Toby Williams as a director
dot icon24/09/2013
Resolutions
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon09/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.01K
-
0.00
-
-
2022
0
12.01K
-
0.00
-
-
2022
0
12.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREIGHTON AI (UK) LIMITED

CREIGHTON AI (UK) LIMITED is an(a) Dissolved company incorporated on 09/04/2013 with the registered office located at Dame Alice Farm, Watlington, Oxfordshire OX49 5EP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREIGHTON AI (UK) LIMITED?

toggle

CREIGHTON AI (UK) LIMITED is currently Dissolved. It was registered on 09/04/2013 and dissolved on 01/10/2024.

Where is CREIGHTON AI (UK) LIMITED located?

toggle

CREIGHTON AI (UK) LIMITED is registered at Dame Alice Farm, Watlington, Oxfordshire OX49 5EP.

What does CREIGHTON AI (UK) LIMITED do?

toggle

CREIGHTON AI (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREIGHTON AI (UK) LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.