CREATIVE ESCAPES LIMITED

Register to unlock more data on OkredoRegister

CREATIVE ESCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06566872

Incorporation date

16/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon08/04/2026
Final Gazette dissolved following liquidation
dot icon08/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2025
Statement of affairs
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-01-10
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Sub-division of shares on 2020-03-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon10/04/2020
Change of details for Mr Jon Cunningham as a person with significant control on 2020-04-10
dot icon31/03/2020
Director's details changed for Mr Jon Edward Cunningham on 2020-03-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon15/04/2019
Micro company accounts made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon18/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 41 Eagle Road Wembley Middlesex HA0 4SJ England on 2014-05-22
dot icon28/01/2014
Registered office address changed from 5 Lushington Road London NW10 5UX United Kingdom on 2014-01-28
dot icon22/01/2014
Amended accounts made up to 2012-03-31
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Amended accounts made up to 2012-03-31
dot icon29/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/10/2011
Director's details changed for Mr Jon Edward Cunningham on 2011-10-02
dot icon02/10/2011
Registered office address changed from 43 Crediton Road London NW10 3DT on 2011-10-02
dot icon02/10/2011
Termination of appointment of Siobhan Galvin as a secretary
dot icon17/09/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Jon Edward Cunningham on 2010-04-16
dot icon17/06/2010
Termination of appointment of Roger Norum as a director
dot icon17/06/2010
Secretary's details changed for Siobhan Galvin on 2010-04-16
dot icon14/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon07/10/2009
Annual return made up to 2009-06-01 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Siobhan Galvin on 2009-08-01
dot icon27/08/2009
Director's change of particulars / jon cunningham / 13/08/2009
dot icon27/08/2009
Registered office changed on 27/08/2009 from 147 cranworth gardens london SW9 0NY united kingdom
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon19/08/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon16/04/2008
Secretary appointed siobhan galvin
dot icon16/04/2008
Appointment terminated secretary marcin kielb
dot icon16/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.39K
-
0.00
-
-
2023
1
35.57K
-
0.00
-
-
2023
1
35.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

35.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Jon Edward
Director
16/04/2008 - Present
4
Kielb, Marcin Piotr
Secretary
16/04/2008 - 16/04/2008
-
Galvin, Siobhan
Secretary
16/04/2008 - 02/10/2011
-
Norum, Roger
Director
16/04/2008 - 01/01/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE ESCAPES LIMITED

CREATIVE ESCAPES LIMITED is an(a) Dissolved company incorporated on 16/04/2008 with the registered office located at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE ESCAPES LIMITED?

toggle

CREATIVE ESCAPES LIMITED is currently Dissolved. It was registered on 16/04/2008 and dissolved on 08/04/2026.

Where is CREATIVE ESCAPES LIMITED located?

toggle

CREATIVE ESCAPES LIMITED is registered at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does CREATIVE ESCAPES LIMITED do?

toggle

CREATIVE ESCAPES LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does CREATIVE ESCAPES LIMITED have?

toggle

CREATIVE ESCAPES LIMITED had 1 employees in 2023.

What is the latest filing for CREATIVE ESCAPES LIMITED?

toggle

The latest filing was on 08/04/2026: Final Gazette dissolved following liquidation.