CREATIVE LOTTERIES LIMITED
Overview
Company Name | CREATIVE LOTTERIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03189499 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREATIVE LOTTERIES LIMITED?
Company Name | From | Until |
---|---|---|
CREATIVE LOTTERIES (U.K.) LIMITED | Apr 23, 1996 | Apr 23, 1996 |
What are the latest accounts for CREATIVE LOTTERIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for CREATIVE LOTTERIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Nektr Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 06, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Spyros Spyrou on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Spyros Spyrou on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Craig John Scott on Apr 04, 2022 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Withdraw the company strike off application | 2 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Mark Adrian Franklin White as a director on Apr 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Mark Adrian Franklin White as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||
Who are the officers of CREATIVE LOTTERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Craig John | Director | Berry Lane WD3 5EX Chorleywood West Clayton Business Centre Hertfordshire United Kingdom | England | British | Director | 140665000001 | ||||
SPYROU, Spyros | Director | Berry Lane WD3 5EX Chorleywood West Clayton Business Centre Hertfordshire United Kingdom | England | British | Director | 173993730002 | ||||
HUMPHRYS, Lesley Susan | Secretary | 7 Lodge Wood Close PR7 2FL Chorley Lancashire | British | Director | 77719250002 | |||||
LEMONIDES, Stephen Andreas | Secretary | 27 Essex Park Finchley N3 1ND London | British | Director | 38517350001 | |||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
WHITE, Mark Adrian Franklin | Secretary | 57-61 Mortimer Street W1W 8HS London Suite 412 Gilmoora House England | 193679600001 | |||||||
ZWANENBERG, Guy Christopher Van | Secretary | Mole End Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | British | Director | 33929370001 | |||||
BOWEN, Andrew Lawrence | Director | 57-61 Mortimer Street W1W 8HS London Suite 412 Gilmoora House England | United Kingdom | British | Director | 83902110002 | ||||
HUMPHRYS, Lesley Susan | Director | 7 Lodge Wood Close PR7 2FL Chorley Lancashire | England | British | Director | 77719250002 | ||||
HURST, Leslie Ronald | Director | 17 North Avenue Ealing W13 8AP London | England | British | Company Director | 33231000003 | ||||
LEMONIDES, Costantinos | Director | 44 Avenue Road Southgate N14 4EE London | British | Accountant | 47689350001 | |||||
LEMONIDES, Stephen Andreas | Director | 27 Essex Park Finchley N3 1ND London | United Kingdom | British | Director | 38517350001 | ||||
NICHOLS, Brian | Director | Cartefle 10 Ashdown Close CM77 7FR Great Notley Essex | England | British | Director | 100296880001 | ||||
TURNER, Kenneth Bryan | Director | Brookfield Place Walton Summit Centre Bamber Bridge PR5 8BF Preston 139 | England | British | Director | 29183950001 | ||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||
WHITE, Mark Adrian Franklin | Director | 57-61 Mortimer Street W1W 8HS London Suite 412 Gilmoora House England | United Kingdom | British | Accountant | 156106020001 | ||||
YATES, Antony Lee | Director | 57-61 Mortimer Street W1W 8HS London Suite 412 Gilmoora House England | England | British | Commercial Director | 195235110001 | ||||
ZWANENBERG, Guy Christopher Van | Director | Mole End Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | United Kingdom | British | Director | 33929370001 |
Who are the persons with significant control of CREATIVE LOTTERIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nektr Limited | Apr 06, 2016 | Berry Lane WD3 5EX Chorleywood West Clayton Business Centre Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CREATIVE LOTTERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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