Company NameCognitive Creative Marketing Limited
Company StatusDissolved
Company Number06740861
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Julie Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Balmoral Drive
Holmes Chapel
Cheshire
CW4 7JQ
Secretary NameMr Stephen Gordon Thomas
NationalityBritish
StatusClosed
Appointed01 January 2009(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Balmoral Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JQ

Location

Registered AddressThe Gables Goostrey Lane, Twemlow Green
Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

1 at 1Ms Julie Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,919
Cash£1
Current Liabilities£46,276

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
19 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2010Statement of affairs with form 4.19 (7 pages)
19 November 2010Statement of affairs with form 4.19 (7 pages)
19 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-11
(1 page)
19 November 2010Appointment of a voluntary liquidator (1 page)
19 November 2010Appointment of a voluntary liquidator (1 page)
15 October 2010Registered office address changed from 47 Balmoral Drive Holmes Chapel Cheshire CW4 7JQ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 47 Balmoral Drive Holmes Chapel Cheshire CW4 7JQ on 15 October 2010 (1 page)
13 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
13 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
15 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mrs Julie Thomas on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Julie Thomas on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mrs Julie Thomas on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
30 January 2009Secretary appointed mr stephen gordon thomas (1 page)
30 January 2009Secretary appointed stephen thomas logged form (2 pages)
30 January 2009Secretary Appointed Stephen Thomas Logged Form (2 pages)
30 January 2009Secretary appointed mr stephen gordon thomas (1 page)
4 November 2008Incorporation (10 pages)
4 November 2008Incorporation (10 pages)