CREATIVE LOTTERIES LIMITED

CREATIVE LOTTERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCREATIVE LOTTERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03189499
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE LOTTERIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CREATIVE LOTTERIES LIMITED located?

    Registered Office Address
    West Clayton Business Centre Berry Lane
    Chorleywood
    WD3 5EX Rickmansworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE LOTTERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE LOTTERIES (U.K.) LIMITEDApr 23, 1996Apr 23, 1996

    What are the latest accounts for CREATIVE LOTTERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for CREATIVE LOTTERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Nektr Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 06, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Spyros Spyrou on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr Spyros Spyrou on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr Craig John Scott on Apr 04, 2022

    2 pagesCH01

    Unaudited abridged accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2019

    6 pagesAA

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Registered office address changed from Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS England to West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on Jul 11, 2017

    1 pagesAD01

    Termination of appointment of Mark Adrian Franklin White as a director on Apr 30, 2017

    1 pagesTM01

    Termination of appointment of Mark Adrian Franklin White as a secretary on Apr 30, 2017

    1 pagesTM02

    Who are the officers of CREATIVE LOTTERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Craig John
    Berry Lane
    WD3 5EX Chorleywood
    West Clayton Business Centre
    Hertfordshire
    United Kingdom
    Director
    Berry Lane
    WD3 5EX Chorleywood
    West Clayton Business Centre
    Hertfordshire
    United Kingdom
    EnglandBritishDirector140665000001
    SPYROU, Spyros
    Berry Lane
    WD3 5EX Chorleywood
    West Clayton Business Centre
    Hertfordshire
    United Kingdom
    Director
    Berry Lane
    WD3 5EX Chorleywood
    West Clayton Business Centre
    Hertfordshire
    United Kingdom
    EnglandBritishDirector173993730002
    HUMPHRYS, Lesley Susan
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    Secretary
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    BritishDirector77719250002
    LEMONIDES, Stephen Andreas
    27 Essex Park
    Finchley
    N3 1ND London
    Secretary
    27 Essex Park
    Finchley
    N3 1ND London
    BritishDirector38517350001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    WHITE, Mark Adrian Franklin
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    Secretary
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    193679600001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Secretary
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    BritishDirector33929370001
    BOWEN, Andrew Lawrence
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    Director
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    United KingdomBritishDirector83902110002
    HUMPHRYS, Lesley Susan
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    Director
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    EnglandBritishDirector77719250002
    HURST, Leslie Ronald
    17 North Avenue
    Ealing
    W13 8AP London
    Director
    17 North Avenue
    Ealing
    W13 8AP London
    EnglandBritishCompany Director33231000003
    LEMONIDES, Costantinos
    44 Avenue Road
    Southgate
    N14 4EE London
    Director
    44 Avenue Road
    Southgate
    N14 4EE London
    BritishAccountant47689350001
    LEMONIDES, Stephen Andreas
    27 Essex Park
    Finchley
    N3 1ND London
    Director
    27 Essex Park
    Finchley
    N3 1ND London
    United KingdomBritishDirector38517350001
    NICHOLS, Brian
    Cartefle
    10 Ashdown Close
    CM77 7FR Great Notley
    Essex
    Director
    Cartefle
    10 Ashdown Close
    CM77 7FR Great Notley
    Essex
    EnglandBritishDirector100296880001
    TURNER, Kenneth Bryan
    Brookfield Place
    Walton Summit Centre Bamber Bridge
    PR5 8BF Preston
    139
    Director
    Brookfield Place
    Walton Summit Centre Bamber Bridge
    PR5 8BF Preston
    139
    EnglandBritishDirector29183950001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001
    WHITE, Mark Adrian Franklin
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    Director
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    United KingdomBritishAccountant156106020001
    YATES, Antony Lee
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    Director
    57-61 Mortimer Street
    W1W 8HS London
    Suite 412 Gilmoora House
    England
    EnglandBritishCommercial Director195235110001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    United KingdomBritishDirector33929370001

    Who are the persons with significant control of CREATIVE LOTTERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nektr Limited
    Berry Lane
    WD3 5EX Chorleywood
    West Clayton Business Centre
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Berry Lane
    WD3 5EX Chorleywood
    West Clayton Business Centre
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9336932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CREATIVE LOTTERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2013
    Delivered On May 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Auster Real Estate Opportunities Sarl (As Security Trustee)
    Transactions
    • May 14, 2013Registration of a charge (MR01)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 01, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0