Birmingham
West Midlands
B1 2HF
Director Name | Mr Darren Joseph Round |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hibaldstow Close Lincoln Lincolnshire LN6 3PY |
Director Name | Mr James Henry Worley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Dams Lane Belchford Horncastle Lincolnshire LN9 6LH |
Secretary Name | James Henry Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | The Sunflowers Main Street Authorpe Lincolnshire LN11 8PF |
Director Name | Mr Mark Morris |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(11 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 November 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB |
Director Name | Mr Hassam Mushtaq |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(12 years after company formation) |
Appointment Duration | 5 months (resigned 24 February 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
Director Name | Mr Solomon Hancox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Quayside Tower Broad Street Birmingham West Midlands B1 2HF |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Rastall Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2008) |
Correspondence Address | 30 Burton Road Lincoln Lincolnshire LN1 3LB |
Website | creativesoftware.ltd.uk |
---|
Registered Address | Beespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Hassam Mushtaq 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2017 | Termination of appointment of Solomon Hancox as a director on 17 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Rabnawaz Ali as a director on 17 January 2017 (2 pages) |
21 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-21
|
8 November 2016 | Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 2nd Floor Quayside Tower Broad Street Birmingham West Midlands B1 2HF on 8 November 2016 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Director's details changed for Mr Soloman Hancox on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Soloman Grove on 2 November 2016 (2 pages) |
13 June 2016 | Termination of appointment of Hassam Mushtaq as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Soloman Grove as a director on 24 February 2016 (2 pages) |
27 November 2015 | Termination of appointment of Mark Morris as a director on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Hassam Mushtaq as a director on 27 September 2015 (2 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 September 2015 | Registered office address changed from The Retreat Dams Lane Belchford Horncastle Lincolnshire LN9 6LH to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 14 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Mark Morris as a director on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of James Henry Worley as a director on 11 September 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr James Henry Worley on 16 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
10 December 2008 | Return made up to 16/09/08; full list of members (3 pages) |
10 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Director's change of particulars / james worley / 09/12/2008 (1 page) |
9 December 2008 | Appointment terminated secretary rastall company services LIMITED (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 32-34 burton road lincoln lincolnshire LN1 3LB (1 page) |
9 December 2008 | Director's change of particulars / james worley / 09/12/2008 (2 pages) |
9 December 2008 | Location of register of members (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
2 November 2007 | Return made up to 16/09/07; no change of members (6 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 30 burton road lincoln lincs LN1 3LB (1 page) |
3 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
25 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: the upper lodge 62 sewell road lincoln lincolnshire LN2 5QX (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
21 November 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
24 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
2 December 2004 | Return made up to 16/09/04; full list of members (7 pages) |
26 May 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: the sunflowers main street authorpe loth lincolnshire LN11 8PF (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
16 September 2003 | Incorporation (12 pages) |