Cream 2 Limited
Private Limited Company
Cream 2 Limited
56 Windermere Avenue
Purfleet
Essex
RM19 1RD
Company Name | Cream 2 Limited |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 03897608 |
---|
Incorporation Date | 21 December 1999 |
---|
Dissolution Date | 25 September 2007 (active for 7 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Management Consultancy Activities Other Than Financial Management |
---|
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 21 December 2005 (18 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 56 Windermere Avenue Purfleet Essex RM19 1RD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Thurrock |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Grays |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 21 December 2005 (18 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9500) | Private households with employees |
---|
SIC 2007 (97000) | Activities of households as employers of domestic personnel |
---|
25 September 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 June 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 March 2006 | Return made up to 21/12/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
| 7 pages |
---|
14 December 2005 | Registered office changed on 14/12/05 from: 94 nye bevan estate presburg street london E5 0AQ | 1 page |
---|
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—