ELEVATOR CREATIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameELEVATOR CREATIVE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04502972
    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 ELEVATOR CREATIVE LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ELEVATOR CREATIVE LTD located?

    Registered Office Address
    Pembroke Building Kensington Village
    Avonmore Road
    W14 8DG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELEVATOR CREATIVE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ELEVATOR CREATIVE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ELEVATOR CREATIVE LTD?

    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

    Annual return made up to Jul 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 10
    SH01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Appointment of Mr Ashley Paul Kuchel as a director on Mar 21, 2014

    2 pagesAP01

    Termination of appointment of Alain Sarraf as a director on Mar 21, 2014

    1 pagesTM01

    Registered office address changed from Elevator Creative Ltd Pembroke Building Avonmore Road London W14 8DG on Feb 13, 2014

    1 pagesAD01

    Appointment of Mrs Sarah Anne Bailey as a secretary on Jan 13, 2014

    2 pagesAP03

    Termination of appointment of Gillian Walls Eckley as a secretary on Nov 29, 2013

    1 pagesTM02

    Annual return made up to Jul 25, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 25, 2012 with full list of shareholders

    6 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert William Wyer as a director on Feb 09, 2010

    1 pagesTM01

    Termination of appointment of Carl David Jordan as a director on Feb 09, 2010

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Raj Basran as a secretary on Jun 01, 2012

    1 pagesAP03

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Allan Sarraf on Jul 25, 2011

    2 pagesCH01

    Appointment of Ms Nathalie Georgette Colette Le Bos as a director

    2 pagesAP01

    Termination of appointment of Albert Fins as a director

    1 pagesTM01

    Termination of appointment of Minna Gonzalez-Gomez as a secretary

    1 pagesTM02

    Who are the officers of ELEVATOR CREATIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185077740001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    169962750001
    GARREAUD DE MAINVILLIERS, Ann
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Buildings
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Buildings
    UsaAmericanCfo149430920001
    KUCHEL, Ashley Paul
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandAustralianGlobal President187065460001
    LE BOS, Nathalie Georgette Colette
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    FranceFrenchDirector160482380001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456030001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British149432990001
    WALLS ECKLEY, Gillian
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Avonmore Road
    W14 8DG London
    Pembroke Building
    160047180001
    WYER, Deborah Ann
    5 Brocklehurst Drive
    Prestbury
    SK10 4JD Macclesfield
    Cheshire
    Secretary
    5 Brocklehurst Drive
    Prestbury
    SK10 4JD Macclesfield
    Cheshire
    BritishCompany Director86330250002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ALLEN, Anthony
    6 St James Drive
    M33 7QX Sale
    Cheshire
    Director
    6 St James Drive
    M33 7QX Sale
    Cheshire
    EnglandBritishDirector40286630001
    FINS, Albert
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Avonmore Road
    W14 8DG London
    Pembroke Building
    FranceUnited StatesNone135208510002
    JORDAN, Carl David, Mr.
    Thorn Road
    Bramhall
    SK7 1HG Stockport
    25
    Cheshire
    United Kingdom
    Director
    Thorn Road
    Bramhall
    SK7 1HG Stockport
    25
    Cheshire
    United Kingdom
    EnglandBritishDesigner86330220002
    SARRAF, Alain
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Buildings
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Buildings
    FranceFrenchCompany Director152434520001
    WYER, Deborah Ann
    5 Brocklehurst Drive
    Prestbury
    SK10 4JD Macclesfield
    Cheshire
    Director
    5 Brocklehurst Drive
    Prestbury
    SK10 4JD Macclesfield
    Cheshire
    EnglandBritishCompany Director86330250002
    WYER, Robert William
    5 Brocklehurst Drive
    Prestbury
    SK10 4JD Macclesfield
    Cheshire
    Director
    5 Brocklehurst Drive
    Prestbury
    SK10 4JD Macclesfield
    Cheshire
    EnglandBritishMultimedia91728270002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does ELEVATOR CREATIVE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 15, 2004
    Delivered On Oct 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)

    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