CREATIONS LONDON LIMITED

Register to unlock more data on OkredoRegister

CREATIONS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07029904

Incorporation date

25/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon30/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/05/2025
Resolutions
dot icon16/05/2025
Appointment of a voluntary liquidator
dot icon16/05/2025
Statement of affairs
dot icon09/04/2025
Registered office address changed from Ground Floor Units 1 & 2 Summit House Summit Road Potters Bar Hertfordshire EN6 3ER to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-09
dot icon10/02/2025
Termination of appointment of Alexia Katherine Panayi as a director on 2025-01-02
dot icon10/02/2025
Appointment of Mrs Angela Dawn Panayi as a director on 2025-01-02
dot icon10/02/2025
Termination of appointment of Christopher Savvas Panayi as a director on 2025-01-02
dot icon10/02/2025
Termination of appointment of Natalie Reynolds as a director on 2025-01-02
dot icon10/02/2025
Director's details changed for Mrs Angela Dawn Panayi on 2025-01-02
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2023
Cessation of Panicos Panayi as a person with significant control on 2023-07-31
dot icon30/10/2023
Change of details for Mrs Angela Dawn Panayi as a person with significant control on 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon15/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon04/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Appointment of Ms Natalie Reynolds as a director on 2022-06-29
dot icon30/06/2022
Appointment of Miss Alexia Katherine Panayi as a director on 2022-06-29
dot icon30/06/2022
Appointment of Mr Christopher Savvas Panayi as a director on 2022-05-28
dot icon30/06/2022
Termination of appointment of Panicos Panayi as a director on 2022-05-28
dot icon09/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon24/09/2021
Notification of Christopher Savvas Panayi as a person with significant control on 2016-07-01
dot icon24/09/2021
Notification of Natalie Reynolds as a person with significant control on 2016-07-01
dot icon24/09/2021
Notification of Alexia Katherine Panayi as a person with significant control on 2016-07-01
dot icon24/09/2021
Change of details for Mr Panicos Panayi as a person with significant control on 2016-07-01
dot icon24/09/2021
Change of details for Mrs Angela Panayi as a person with significant control on 2016-07-01
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon23/06/2021
Second filing of Confirmation Statement dated 2019-09-25
dot icon23/06/2021
Second filing of Confirmation Statement dated 2020-09-25
dot icon10/06/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Satisfaction of charge 070299040002 in full
dot icon06/10/2020
25/09/20 Statement of Capital gbp 1000
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Notification of Angela Panayi as a person with significant control on 2016-07-01
dot icon11/04/2019
Registration of charge 070299040002, created on 2019-04-04
dot icon14/02/2019
Satisfaction of charge 070299040001 in full
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Registration of charge 070299040001
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/02/2010
Appointment of a director
dot icon03/02/2010
Termination of appointment of David Morris as a director
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon11/01/2010
Registered office address changed from 2 Raleigh Close London NW4 2TA United Kingdom on 2010-01-11
dot icon22/12/2009
Appointment of Mr Panicos Panayi as a director
dot icon25/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
286.96K
-
0.00
3.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, David Daniel
Director
25/09/2009 - 03/02/2010
101
Reynolds, Natalie
Director
29/06/2022 - 02/01/2025
-
Panayi, Christopher
Director
28/05/2022 - 02/01/2025
8
Panayi, Angela Dawn
Director
02/01/2025 - Present
7
Ms Alexia Katherine Panayi
Director
29/06/2022 - 02/01/2025
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIONS LONDON LIMITED

CREATIONS LONDON LIMITED is an(a) Liquidation company incorporated on 25/09/2009 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIONS LONDON LIMITED?

toggle

CREATIONS LONDON LIMITED is currently Liquidation. It was registered on 25/09/2009 .

Where is CREATIONS LONDON LIMITED located?

toggle

CREATIONS LONDON LIMITED is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CREATIONS LONDON LIMITED do?

toggle

CREATIONS LONDON LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for CREATIONS LONDON LIMITED?

toggle

The latest filing was on 30/05/2025: Notice to Registrar of Companies of Notice of disclaimer.