Active - Proposal to Strike off
Company Information for CREEK TECHNOLOGIES LIMITED
C/O TMA LEGAL HAMILTON HOUSE, 1 TEMPLE AVENUE, LONDON, EC4Y 0HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CREEK TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
C/O TMA LEGAL HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA Other companies in SS12 | ||
Previous Names | ||
|
Company Number | 04824532 | |
---|---|---|
Company ID Number | 04824532 | |
Date formed | 2003-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:50:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CREEK TECHNOLOGIES, INC. | 1532 Steele Street Ste 1 Denver CO 80206 | Delinquent | Company formed on the 1996-01-03 |
![]() |
CREEK TECHNOLOGIES COMPANY | 2372-H LAKEVIEW DR. - BEAVERCREEK OH 45431 | Active | Company formed on the 2007-04-13 |
Officer | Role | Date Appointed |
---|---|---|
ALESSANDRO FACCINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KINGSLEY SECRETARIES LIMITED |
Company Secretary | ||
ROBERT JOHN MASON |
Director | ||
POLAND SECRETARIES LIMITED |
Company Secretary | ||
ROAR GANGDAL |
Director | ||
GOWER SECRETARIES LIMITED |
Company Secretary | ||
GOWER NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO FACCINI | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH NO UPDATES | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALESSANDRO FACCINI / 01/09/2013 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON | |
AP01 | DIRECTOR APPOINTED MR. ALESSANDRO FACCINI | |
LATEST SOC | 03/08/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP04 | CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR. ROBERT MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE UNITED KINGDOM | |
AR01 | 08/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POLAND SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | Registered office changed on 15/02/07 from: third floor, 55 gower street, london, WC1E 6HQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARRICCA LIMITED CERTIFICATE ISSUED ON 19/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2010-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CREEK TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CREEK TECHNOLOGIES LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREEK TECHNOLOGIES LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREEK TECHNOLOGIES LIMITED | Event Date | 2010-11-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |