Company NameCreative And Partners London Limited
Company StatusDissolved
Company Number10178483
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)
Dissolution Date10 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Maureilh Lucille Marie Bramaud Du Boucheron
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Kevin Patrick Ryan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 June 2017Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 June 2017 (2 pages)
19 June 2017Statement of affairs (8 pages)
19 June 2017Appointment of a voluntary liquidator (1 page)
19 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(1 page)
18 November 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 1 Vincent Square London SW1P 2PN on 18 November 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
5 October 2016Director's details changed for Ms Anne Maureilh Lucille Marie Bramaud Du Boucheron on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Kevin Patrick Ryan on 5 October 2016 (2 pages)
31 August 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 100
(3 pages)
26 August 2016Appointment of Ms Anne Maureilh Lucille Marie Bramaud Du Boucheron as a director on 13 May 2016 (2 pages)
26 August 2016Appointment of Mr Kevin Patrick Ryan as a director on 13 May 2016 (2 pages)
16 May 2016Termination of appointment of Barbara Kahan as a director on 13 May 2016 (1 page)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
(36 pages)