CREATIVE CONSTRUCTIONS LTD

Register to unlock more data on OkredoRegister

CREATIVE CONSTRUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04621675

Incorporation date

19/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Notice of final account prior to dissolution
dot icon17/03/2023
Progress report in a winding up by the court
dot icon11/03/2022
Progress report in a winding up by the court
dot icon28/10/2021
Notice of removal of liquidator by court
dot icon07/10/2021
Appointment of a liquidator
dot icon24/03/2021
Progress report in a winding up by the court
dot icon19/03/2020
Progress report in a winding up by the court
dot icon10/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-10
dot icon04/03/2019
Registered office address changed from Creative House 124 Prince of Wales Drive Battersea London SW8 4BJ to Acre House 11-15 William Road London NW1 3ER on 2019-03-04
dot icon15/02/2019
Appointment of a liquidator
dot icon06/12/2018
Order of court to wind up
dot icon06/12/2018
Restoration by order of court - previously in Compulsory Liquidation
dot icon13/10/2015
Bona Vacantia disclaimer
dot icon01/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon23/06/2012
Compulsory strike-off action has been suspended
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon18/11/2011
Compulsory strike-off action has been suspended
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/02/2011
Compulsory strike-off action has been discontinued
dot icon15/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon12/01/2011
Appointment of Mr Alan Ward as a director
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon09/06/2010
Appointment of Mrs Maureen Ward as a secretary
dot icon16/04/2010
Appointment of Ms Sara Ward as a director
dot icon16/04/2010
Termination of appointment of James Ward as a director
dot icon16/04/2010
Termination of appointment of Gabriela Dorobat as a secretary
dot icon09/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Alan Ward as a director
dot icon09/03/2010
Termination of appointment of Maureen Ward as a secretary
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/01/2010
Full accounts made up to 2008-12-31
dot icon17/12/2009
Appointment of Gabriela Elena Dorobat as a secretary
dot icon14/12/2009
Appointment of James Ward as a director
dot icon19/01/2009
Return made up to 19/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Full accounts made up to 2006-12-31
dot icon26/02/2008
Return made up to 19/12/07; full list of members
dot icon23/09/2007
Full accounts made up to 2005-12-31
dot icon25/04/2007
New secretary appointed
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Return made up to 19/12/06; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon04/05/2006
Full accounts made up to 2004-12-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: 17 oakmead gardens edgware middlesex HA8 9RW
dot icon16/02/2006
Return made up to 19/12/05; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/01/2005
New secretary appointed
dot icon13/01/2005
Return made up to 19/12/04; full list of members
dot icon05/01/2005
New secretary appointed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Certificate of change of name
dot icon20/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon12/10/2004
Particulars of mortgage/charge
dot icon08/04/2004
Return made up to 19/12/03; full list of members; amend
dot icon22/03/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 19/12/03; full list of members
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed
dot icon17/06/2003
Registered office changed on 17/06/03 from: 12-14 village way london NW10 0LH
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned;director resigned
dot icon17/06/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon11/04/2003
Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon18/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon03/03/2003
Registered office changed on 03/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon19/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Alan
Director
05/06/2003 - 23/11/2009
19
Ward, Alan
Director
11/01/2011 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CONSTRUCTIONS LTD

CREATIVE CONSTRUCTIONS LTD is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. 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 CREATIVE CONSTRUCTIONS LTD?

toggle

CREATIVE CONSTRUCTIONS LTD is currently Dissolved. It was registered on 19/12/2002 and dissolved on 06/09/2023.

Where is CREATIVE CONSTRUCTIONS LTD located?

toggle

CREATIVE CONSTRUCTIONS LTD is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does CREATIVE CONSTRUCTIONS LTD do?

toggle

CREATIVE CONSTRUCTIONS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CREATIVE CONSTRUCTIONS LTD?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.