CREAMDOVE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 07739678
Status Liquidation
Incorporation Date 15 August 2011
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/02/2017; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Insolvency:liquidators annual progress report to 10/02/2016. The most likely internet sites of CREAMDOVE LIMITED are www.creamdove.co.uk, and www.creamdove.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Creamdove Limited is a Private Limited Company. The company registration number is 07739678. Creamdove Limited has been working since 15 August 2011. The present status of the company is Liquidation. The registered address of Creamdove Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . GRABIEC, Miroslaw is a Director of the company. Secretary SAMEDAY COMPANY SERVICES LTD has been resigned. Director WILDMAN, John has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
GRABIEC, Miroslaw
Appointed Date: 07 September 2011
56 years old

Resigned Directors

Secretary
SAMEDAY COMPANY SERVICES LTD
Resigned: 07 September 2011
Appointed Date: 15 August 2011

Director
WILDMAN, John
Resigned: 07 September 2011
Appointed Date: 15 August 2011
78 years old

CREAMDOVE LIMITED Events

27 Mar 2017
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/02/2017
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
21 Mar 2016
Insolvency:liquidators annual progress report to 10/02/2016
09 Mar 2015
INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 10/02/2015
21 Feb 2014
Registered office address changed from C/O Pearson and Co 113 Smug Oak Green Business Centre, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG United Kingdom on 21 February 2014
...
... and 8 more events
07 Sep 2011
Termination of appointment of John Wildman as a director
07 Sep 2011
Termination of appointment of Sameday Company Services Ltd as a secretary
07 Sep 2011
Appointment of Mr Miroslaw Grabiec as a director
07 Sep 2011
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 7 September 2011
15 Aug 2011
Incorporation

CREAMDOVE LIMITED Charges

14 February 2013
Chattel mortgage
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Mercedes CL600 amg auto. Chassis no: WDD2163762A004220. Reg…