Company NameKreatas Limited
Company StatusDissolved
Company Number05784046
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameWild Design (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Gibson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address48 St Helens Drive
Hazel Dene
Seaham
Co Durham
SR7 7UP
Secretary NameAngela Maria Gibson
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 St Helens Drive
Hazel Dene
Seaham
Co Durham
SR7 7UP
Director NameAndrew Thomas Wild
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleGraphic Design
Correspondence AddressLyndhurst
Aesica Road
Haltwhistle
Northumberland
NE49 9DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFirst Floor 10 High Bridge
Street Newcastle Upon Tyne
Tyne & Wear
NE1 1EN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,679
Cash£536
Current Liabilities£8,983

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
6 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Secretary's change of particulars / angela harnwell / 28/07/2007 (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 18/04/07; full list of members (3 pages)
23 May 2007Director resigned (1 page)
15 May 2007Particulars of mortgage/charge (7 pages)
8 June 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)