CREATIVE LICENCE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CREATIVE LICENCE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02712055

Incorporation date

06/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon17/03/2026
Appointment of a voluntary liquidator
dot icon17/03/2026
Declaration of solvency
dot icon17/03/2026
Resolutions
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/06/2023
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Aston House Cornwall Avenue London N3 1LF on 2023-06-09
dot icon09/06/2023
Director's details changed for Tracy Gaynor Rachelle Cohen on 2023-06-09
dot icon09/06/2023
Secretary's details changed for Mr Lee Marc Cohen on 2023-06-09
dot icon09/06/2023
Change of details for Tracy Gaynor Rachelle Cohen as a person with significant control on 2023-06-09
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/02/2015
Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 2015-02-17
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon02/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/07/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Tracy Gaynor Rachelle Cohen on 2009-10-01
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 29/04/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 29/04/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 29/04/07; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/06/2005
Return made up to 29/04/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon05/05/2004
Return made up to 29/04/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon27/05/2003
Return made up to 29/04/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon07/05/2002
Return made up to 29/04/02; full list of members
dot icon09/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/05/2001
Return made up to 06/05/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-05-31
dot icon02/06/2000
Return made up to 06/05/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon01/06/1999
Return made up to 06/05/99; full list of members
dot icon17/05/1999
Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon30/09/1998
Full accounts made up to 1998-05-31
dot icon20/05/1998
Return made up to 06/05/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-05-31
dot icon04/07/1997
Return made up to 06/05/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon28/05/1996
Return made up to 06/05/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-05-31
dot icon01/06/1995
Return made up to 06/05/95; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-05-31
dot icon05/06/1994
Return made up to 06/05/94; no change of members
dot icon07/09/1993
Full accounts made up to 1993-05-31
dot icon17/05/1993
Return made up to 06/05/93; full list of members
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Registered office changed on 15/06/92 from: aci house torrington park north finchley london N12 9SZ
dot icon03/06/1992
Ad 22/05/92--------- £ si 100@1=100 £ ic 2/102
dot icon02/06/1992
Resolutions
dot icon19/05/1992
Certificate of change of name
dot icon06/05/1992
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
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.02K
-
0.00
-
-
2022
1
74.78K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
06/05/1992 - 07/05/1992
7050
Tracy Gaynor Rachelle Cohen
Director
07/05/1992 - Present
-
Conway, Robert
Nominee Secretary
06/05/1992 - 07/05/1992
483
Cohen, Lee Marc
Secretary
07/05/1992 - Present
-

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

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 CREATIVE LICENCE DESIGN LIMITED

CREATIVE LICENCE DESIGN LIMITED is an(a) Liquidation company incorporated on 06/05/1992 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 2 active directors 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 LICENCE DESIGN LIMITED?

toggle

CREATIVE LICENCE DESIGN LIMITED is currently Liquidation. It was registered on 06/05/1992 .

Where is CREATIVE LICENCE DESIGN LIMITED located?

toggle

CREATIVE LICENCE DESIGN LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does CREATIVE LICENCE DESIGN LIMITED do?

toggle

CREATIVE LICENCE DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CREATIVE LICENCE DESIGN LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of a voluntary liquidator.