Company NameCreativelaunch Limited
Company StatusDissolved
Company Number07992675
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Alan Smith
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(1 week after company formation)
Appointment Duration3 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Delyth Smith
50.00%
Ordinary
1 at £1Matthew Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,273
Current Liabilities£11,686

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(4 pages)
23 March 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Matthew Alan Smith as a director (2 pages)
23 March 2012Termination of appointment of Jonathon Round as a director (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)