CREATIVE CLINIC COMMUNICATIONS LIMITED

CREATIVE CLINIC COMMUNICATIONS LIMITED

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

    Company NameCREATIVE CLINIC COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06369096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE CLINIC COMMUNICATIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CREATIVE CLINIC COMMUNICATIONS LIMITED located?

    Registered Office Address
    6a Nesbitts Alley
    EN5 5XG Barnet
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE CLINIC COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE COMMMUNICATIONS LTDSep 12, 2007Sep 12, 2007

    What are the latest accounts for CREATIVE CLINIC COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CREATIVE CLINIC COMMUNICATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for CREATIVE CLINIC COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 24, 2025

    14 pagesLIQ03

    Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on Oct 30, 2024

    1 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jan 31, 2024

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 25, 2024

    LRESEX

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Michael Selwyn on Oct 10, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Change of details for Mr Adam Michael Selwyn as a person with significant control on Aug 16, 2021

    2 pagesPSC04

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 16, 2021

    • Capital: GBP 240
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Joanna Caren Selwyn on Aug 16, 2021

    1 pagesCH03

    Change of details for Mr Adam Michael Selwyn as a person with significant control on Aug 16, 2021

    2 pagesPSC04

    Registered office address changed from Athene House Hartley Avenue Entrance 86 the Broadway London NW7 3TD England to Congress House Lyon Road Harrow HA1 2EN on Jun 02, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Director's details changed for Mr Adam Michael Selwyn on Oct 28, 2020

    2 pagesCH01

    Change of details for Mr Adam Michael Selwyn as a person with significant control on Oct 29, 2020

    2 pagesPSC04

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of CREATIVE CLINIC COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELWYN, Joanna Caren
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    Secretary
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    British112832080001
    SELWYN, Adam Michael
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    Director
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    EnglandBritish112832210003
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    FEINGOLD, Gary Andrew
    20 Catsey Woods
    WD23 4HS Bushey
    Hertfordshire
    Director
    20 Catsey Woods
    WD23 4HS Bushey
    Hertfordshire
    EnglandBritish74236250001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Who are the persons with significant control of CREATIVE CLINIC COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Michael Selwyn
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    Apr 06, 2016
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CREATIVE CLINIC COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2024Commencement of winding up
    Jul 16, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Goldstein
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Simon Renshaw
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire

    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