Cream (Gp No. 4) Limited

  • Liquidation
  • Incorporated on 16 Jun 2005

Reg Address: Kpmg Llp, 15 Canada Square, London E14 5GL


  • Summary The company with name "Cream (Gp No. 4) Limited" is a private limited company and located in Kpmg Llp, 15 Canada Square, London E14 5GL. Cream (Gp No. 4) Limited is currently in liquidation status and it was incorporated on 16 Jun 2005 (19 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2010, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cream (Gp No. 4) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christiaan Michiel Norval Director 16 Dec 2014 British Active
2 Tiernan Patrick O'Rourke Director 16 Dec 2014 Australian Resigned
25 Nov 2021
3 Alison Mary Robertson Director 29 Feb 2008 British Resigned
30 Jul 2010
4 Mark James Harkin Director 16 Jun 2005 British Resigned
23 Dec 2014
5 Kenneth Fraser Lindsay Director 16 Jun 2005 British Resigned
23 Dec 2014
6 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 16 Jun 2005 - Resigned
16 Jun 2005
7 INSTANT COMPANIES LIMITED Corporate Director 16 Jun 2005 - Resigned
16 Jun 2005
8 Stuart Andrew Weir Duncan Secretary 16 Jun 2005 - Resigned
19 Jun 2012
9 Allan Stevenson Robert Lockhart Director 16 Jun 2005 British Resigned
29 Feb 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cream (Gp No. 4) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 10 Apr 2015 Download PDF
2 Pages
2 Officers - Termination Director Company With Name Termination Date 23 Dec 2014 Download PDF
1 Pages
3 Officers - Termination Director Company With Name Termination Date 23 Dec 2014 Download PDF
1 Pages
4 Officers - Appoint Person Director Company With Name Date 16 Dec 2014 Download PDF
2 Pages
5 Insolvency - Liquidation Court Order Miscellaneous 13 May 2014 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Defer Dissolution 8 May 2014 Download PDF
2 Pages
7 Insolvency - Liquidation Voluntary Defer Dissolution 5 Nov 2013 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Sep 2013 Download PDF
4 Pages
9 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 8 Aug 2013 Download PDF
4 Pages
10 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Jul 2013 Download PDF
4 Pages
11 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Aug 2012 Download PDF
4 Pages
12 Officers - Termination Secretary Company With Name 25 Jun 2012 Download PDF
2 Pages
13 Insolvency - Liquidation Voluntary Appointment Of Liquidator 27 May 2011 Download PDF
2 Pages
14 Resolution 27 May 2011 Download PDF
1 Pages
15 Insolvency - Liquidation Voluntary Declaration Of Solvency 27 May 2011 Download PDF
4 Pages
16 Address - Change Registered Office Company With Date Old 27 May 2011 Download PDF
1 Pages
17 Mortgage - Legacy 4 Jan 2011 Download PDF
19 Pages
18 Address - Change Registered Office Company With Date Old 29 Dec 2010 Download PDF
2 Pages
19 Insolvency - Legacy 8 Dec 2010 Download PDF
2 Pages
20 Officers - Termination Director Company With Name 10 Aug 2010 Download PDF
2 Pages
21 Insolvency - Legacy 3 Aug 2010 Download PDF
4 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2010 Download PDF
5 Pages
23 Accounts - Full 16 Sep 2009 Download PDF
15 Pages
24 Annual Return - Legacy 19 Jun 2009 Download PDF
4 Pages
25 Accounts - Full 30 Oct 2008 Download PDF
12 Pages
26 Annual Return - Legacy 8 Jul 2008 Download PDF
4 Pages
27 Address - Legacy 8 Jul 2008 Download PDF
1 Pages
28 Address - Legacy 8 Jul 2008 Download PDF
1 Pages
29 Address - Legacy 8 Jul 2008 Download PDF
1 Pages
30 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
31 Officers - Legacy 20 Mar 2008 Download PDF
2 Pages
32 Annual Return - Legacy 19 Jun 2007 Download PDF
2 Pages
33 Address - Legacy 19 Jun 2007 Download PDF
1 Pages
34 Address - Legacy 19 Jun 2007 Download PDF
1 Pages
35 Address - Legacy 19 Jun 2007 Download PDF
1 Pages
36 Accounts - Full 26 Apr 2007 Download PDF
12 Pages
37 Accounts - Full 10 Nov 2006 Download PDF
12 Pages
38 Address - Legacy 22 Sep 2006 Download PDF
1 Pages
39 Annual Return - Legacy 10 Jul 2006 Download PDF
2 Pages
40 Officers - Legacy 7 Jul 2006 Download PDF
1 Pages
41 Mortgage - Legacy 17 Aug 2005 Download PDF
11 Pages
42 Capital - Legacy 8 Aug 2005 Download PDF
2 Pages
43 Accounts - Legacy 20 Jul 2005 Download PDF
1 Pages
44 Resolution 14 Jul 2005 Download PDF
1 Pages
45 Officers - Legacy 4 Jul 2005 Download PDF
1 Pages
46 Officers - Legacy 4 Jul 2005 Download PDF
1 Pages
47 Officers - Legacy 4 Jul 2005 Download PDF
5 Pages
48 Officers - Legacy 4 Jul 2005 Download PDF
5 Pages
49 Officers - Legacy 4 Jul 2005 Download PDF
3 Pages
50 Officers - Legacy 4 Jul 2005 Download PDF
2 Pages
51 Incorporation - Company 16 Jun 2005 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cream Nominees (No. 5) Limited
Mutual People: Christiaan Michiel Norval
Live But Receiver Manager On At Least One Charge
2 Hancock & Sell Limited
Mutual People: Christiaan Michiel Norval
Active