Company NameIQ Creative London Limited
Company StatusDissolved
Company Number06834715
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alberto Antonio Barbieri
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMr Mark Saul Cutler
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameDouwe Werkman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed27 March 2009(3 weeks, 3 days after company formation)
Appointment Duration7 years (closed 29 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY

Location

Registered Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £0.01Cameron Ogden & Edward Ogden
7.50%
Preference A
7.5k at £0.01Sassan Ahsani
7.50%
Preference A
6k at £0.01Andrew Heffernan
6.00%
Preference A
6k at £0.01Leon Cutler
6.00%
Preference A
28.5k at £0.01Supperclub International Bv
28.50%
Ordinary
15k at £0.01Paul Edward Cutler
15.00%
Preference A
14.3k at £0.01Alberto Barbieri
14.25%
Ordinary
14.3k at £0.01Mark Saul Cutler
14.25%
Ordinary
1000 at £0.01Robert Wagemans
1.00%
Ordinary

Financials

Year2014
Net Worth-£685,195
Cash£36,331
Current Liabilities£305,065

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (4 pages)
5 January 2016Application to strike the company off the register (4 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
20 January 2015Notice of completion of voluntary arrangement (16 pages)
20 January 2015Notice of completion of voluntary arrangement (16 pages)
5 November 2014Satisfaction of charge 1 in full (1 page)
5 November 2014Satisfaction of charge 1 in full (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 May 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 April 2013Sub-division of shares on 16 March 2010 (5 pages)
30 April 2013Sub-division of shares on 16 March 2010 (5 pages)
16 April 2013Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1,000
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Director's details changed for Mr Alberto Antonio Barbieri on 1 January 2012 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Mark Saul Cutler on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Saul Cutler on 1 January 2012 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Alberto Antonio Barbieri on 1 January 2012 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Douwe Werkman on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Saul Cutler on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Douwe Werkman on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Mr Alberto Antonio Barbieri on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Douwe Werkman on 1 January 2012 (2 pages)
23 January 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 23 January 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010S-div (1 page)
19 October 2010S-div (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Director's details changed for Douwe Werkman on 3 March 2010 (2 pages)
15 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 October 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 October 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 790
(3 pages)
15 October 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 October 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 790
(3 pages)
15 October 2010Director's details changed for Douwe Werkman on 3 March 2010 (2 pages)
15 October 2010Director's details changed for Douwe Werkman on 3 March 2010 (2 pages)
15 October 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 October 2010Statement of capital following an allotment of shares on 18 March 2009
  • GBP 98.00
(2 pages)
12 October 2010Statement of capital following an allotment of shares on 18 March 2009
  • GBP 98.00
(2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010Registered office address changed from Omni House 252 Belsize Road London NW6 4BT on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Omni House 252 Belsize Road London NW6 4BT on 10 September 2010 (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Director appointed douwe werkman (2 pages)
30 April 2009Director appointed douwe werkman (2 pages)
3 March 2009Incorporation (19 pages)
3 March 2009Incorporation (19 pages)