Company NameMinistry Of Creativity Limited
Company StatusDissolved
Company Number05092215
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Directors

Director NameVictoria Eugene Alexandra Dektereff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(3 days after company formation)
Appointment Duration1 year, 9 months (closed 03 January 2006)
RoleInterior Artist
Correspondence AddressMires Cottage
Low Moor Lane Lingerfield
Knaresborough
North Yorkshire
HG5 9JB
Secretary NameRichard John Errington
NationalityBritish
StatusResigned
Appointed05 April 2004(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressMires Cottage
Low Moor Lane Lingerfield Scotton
Knaresborough
North Yorkshire
HG5 9JB
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Cousins & Co
Broadcasting House
Newport Road Middlesbrough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
18 April 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
20 December 2004Withdrawal of application for striking off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: lindley adams, hall end chambers crown street halifax west yorks. HX1 1JB (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (12 pages)