Company NameCreative Lily Ltd
Company StatusDissolved
Company Number07135091
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date10 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Susan Jane Kent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Richmond Road
Twickenham
TW1 3AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Susan Kent
100.00%
Ordinary

Financials

Year2014
Net Worth£41,509
Cash£30,011
Current Liabilities£2,338

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages)
15 February 2016Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 15 February 2016 (2 pages)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(1 page)
11 February 2016Appointment of a voluntary liquidator (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 January 2013Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 30 January 2013 (1 page)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Ms Susan Jane Kent on 31 July 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Ms Susan Jane Kent on 23 September 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
24 August 2011Director's details changed for Ms Susan Jane Kent on 2 August 2011 (2 pages)
24 August 2011Director's details changed for Ms Susan Jane Kent on 2 August 2011 (2 pages)
24 February 2011Director's details changed for Ms Susan Jane Kent on 24 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Susan Jane Kent on 25 January 2011 (2 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
29 January 2010Appointment of Ms Susan Jane Kent as a director (2 pages)
29 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 January 2010Incorporation (22 pages)