CREAM CLUB LTD

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusDISSOLVED
Company No.07942258
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution19 May 2021
Years3 years, 3 days

SUMMARY

CREAM CLUB LTD is an dissolved private limited company with number 07942258. It was incorporated 12 years, 3 months, 13 days ago, on 09 February 2012 and it was dissolved 3 years, 3 days ago, on 19 May 2021. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Gazette dissolved liquidation

Date: 19 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2020

Action Date: 17 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2018

Action Date: 17 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2017

Action Date: 17 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: C/O Cream Group Unit S3 Compass Point Business Park St Ives PE27 5JL

Change date: 2016-02-01

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Philip Mcnamee

Termination date: 2015-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079422580001

Charge creation date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: C/O Cream Group Unit S3 Compass Point Business Park St Ives PE27 5JL

Change date: 2015-04-23

Old address: Pioneer House Chivers Way, Histon Cambridge CB24 9NL

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Claire Roberta Olphert

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Philip Mcnamee

Appointment date: 2015-04-08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Anthony Cook

Change date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-24

Officer name: Ms Claire Roberta Olphert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Anthony Cook

Change date: 2013-01-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Ms Claire Roberta Olphert

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEYLAGO LIMITED

7 MILL WYND MILL WYND,LEVEN,KY8 6DF

Number:SC097765
Status:ACTIVE
Category:Private Limited Company

LONDON OFFSHORE CONSULTANTS (ABERDEEN) LIMITED

IBEX HOUSE 42-47,LONDON,EC3N 1DY

Number:06464597
Status:ACTIVE
Category:Private Limited Company

MANCHESTER BME NETWORK CIC

GMCVO,MANCHESTER,M12 6FZ

Number:11968651
Status:ACTIVE
Category:Community Interest Company

SIMEON RAINS PROPERTY LIMITED

129 FINCHLEY ROAD,LONDON,NW3 6HY

Number:08900856
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST FOOT SURGERY LTD

15 BERRYCROFT,MARLBOROUGH,SN8 2LS

Number:11540604
Status:ACTIVE
Category:Private Limited Company

STEPHANIES STABLES LTD

HIGHFIELD HOUSE,BIRMINGHAM,B28 9HA

Number:11529439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source