Company NameEmigre Creative Solutions Ltd
Company StatusDissolved
Company Number08160149
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRev John Timothy Skinner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address13 Kent Road
Swindon
SN1 3NJ
Director NameMr Benjamin David Skinner
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2013(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 16 March 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address13 Kent Road
Swindon
SN1 3NJ

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Benjamin Skinner
50.00%
Ordinary
1 at £1John Timothy Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,684
Cash£4,879
Current Liabilities£8,241

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
2 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 March 2019Registered office address changed from C/O C/O Wheeler Nichols Accountants Suite 2B Cheviot House 41, Bath Road Swindon Wiltshire SN1 4AS to Russell House Greenwell Road Alnwick NE66 1HB on 27 March 2019 (1 page)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
1 August 2017Notification of Benjamin David Skinner as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Timothy Skinner as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Timothy Skinner as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
1 August 2017Notification of Benjamin David Skinner as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Director's details changed for Rev. John Timothy Skinner on 1 January 2013 (2 pages)
31 July 2013Director's details changed for Rev. John Timothy Skinner on 1 January 2013 (2 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Director's details changed for Rev. John Timothy Skinner on 1 January 2013 (2 pages)
30 July 2013Director's details changed for Mr Benjamin David Skinner on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Benjamin David Skinner on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Benjamin David Skinner on 1 July 2013 (2 pages)
18 February 2013Appointment of Mr Benjamin David Skinner as a director (2 pages)
18 February 2013Appointment of Mr Benjamin David Skinner as a director (2 pages)
27 July 2012Incorporation (22 pages)
27 July 2012Incorporation (22 pages)