Company NameThe Creative Clinic Limited
Company StatusDissolved
Company Number05726460
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date15 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam Michael Selwyn
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AB
Director NameMrs Joanna Caren Selwyn
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleSecretary
Correspondence Address7 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AB
Secretary NameMrs Joanna Caren Selwyn
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleSecretary
Correspondence Address7 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTomlins
St Johns Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,240
Cash£5,086
Current Liabilities£76,996

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2009Notice of move from Administration to Dissolution (11 pages)
2 October 2008Administrator's progress report to 18 September 2008 (11 pages)
6 June 2008Statement of affairs with form 2.14B (5 pages)
5 June 2008Result of meeting of creditors (19 pages)
13 May 2008Statement of administrator's proposal (18 pages)
3 April 2008Registered office changed on 03/04/2008 from 139A the broadway mill hill london NW7 4RN (1 page)
3 April 2008Appointment of an administrator (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Ad 16/03/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006Registered office changed on 04/10/06 from: suite B2 kebbell house delta gain carpenders park watford herts WD1 5BE (1 page)
25 August 2006Particulars of mortgage/charge (9 pages)
19 May 2006Registered office changed on 19/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (17 pages)