Background WavePink WaveYellow Wave

CREATIVE CAR PARK BIDCO LTD (11074716)

CREATIVE CAR PARK BIDCO LTD (11074716) is a dissolved UK company. incorporated on 21 November 2017. with registered office in Elstree. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CREATIVE CAR PARK BIDCO LTD has been registered for 8 years. Current directors include ABRAHAM, Simon, ALI, Mostafa.

Company Number
11074716
Status
dissolved
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
The Studio, Elstree, WD6 3EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABRAHAM, Simon, ALI, Mostafa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CAR PARK BIDCO LTD

CREATIVE CAR PARK BIDCO LTD is an dissolved company incorporated on 21 November 2017 with the registered office located in Elstree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CREATIVE CAR PARK BIDCO LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11074716

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 16 August 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

The Studio St Nicholas Close Elstree, WD6 3EW,

Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Left
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Capital Update
Feb 20
Funding Round
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABRAHAM, Simon

Active
St Nicholas Close, ElstreeWD6 3EW
Born August 1974
Director
Appointed 21 Nov 2017

ALI, Mostafa

Active
St Nicholas Close, ElstreeWD6 3EW
Born November 1974
Director
Appointed 30 Jul 2019

WAYNE, Gary Mark

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1970
Director
Appointed 21 Nov 2017
Resigned 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Gazette Notice Voluntary
25 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2020
DS01DS01
Legacy
7 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
Legacy
7 February 2020
CAP-SSCAP-SS
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2019
AAAnnual Accounts
Legacy
16 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Legacy
16 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2019
MR04Satisfaction of Charge
Resolution
15 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2018
AGREEMENT2AGREEMENT2
Legacy
17 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Resolution
5 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2017
NEWINCIncorporation