CREATIVE SMILES LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SMILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07256817

Incorporation date

18/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon11/12/2024
Statement of affairs
dot icon11/12/2024
Registered office address changed from Dorney House 46-48a High Street Burnham Berkshire SL1 7JP England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-12-11
dot icon13/08/2024
Compulsory strike-off action has been discontinued
dot icon10/08/2024
Micro company accounts made up to 2023-05-31
dot icon10/08/2024
Confirmation statement made on 2024-05-18 with updates
dot icon10/08/2024
Micro company accounts made up to 2024-05-31
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon20/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon26/08/2022
Micro company accounts made up to 2022-05-31
dot icon21/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon11/09/2021
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon16/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon23/02/2020
Micro company accounts made up to 2019-05-31
dot icon24/05/2019
Micro company accounts made up to 2018-05-31
dot icon19/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon23/04/2019
Termination of appointment of Jonathan Paul Herring as a director on 2019-04-20
dot icon13/08/2018
Director's details changed for Mr Ian Stuart Louth on 2018-08-13
dot icon13/08/2018
Change of details for Mr Ian Louth as a person with significant control on 2018-08-13
dot icon13/08/2018
Registered office address changed from 4 Somerset Way Iver Buckinghamshire SL0 9AF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 2018-08-13
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/07/2016
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to 4 Somerset Way Iver Buckinghamshire SL0 9AF on 2016-07-20
dot icon08/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/04/2015
Appointment of Jonathan Paul Herring as a director on 2015-03-01
dot icon08/04/2015
Termination of appointment of Lee Tindell as a director on 2015-03-13
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2014
Appointment of Mr Lee Tindell as a director
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon09/06/2010
Sub-division of shares on 2010-05-24
dot icon09/06/2010
Resolutions
dot icon08/06/2010
Sub-division of shares on 2010-05-24
dot icon08/06/2010
Resolutions
dot icon18/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.76K
-
0.00
-
-
2022
1
32.61K
-
0.00
-
-
2022
1
32.61K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

32.61K £Ascended382.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louth, Ian Stuart
Director
18/05/2010 - Present
1
Tindell, Lee
Director
31/05/2013 - 13/03/2015
-
Herring, Jonathan Paul
Director
01/03/2015 - 20/04/2019
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE SMILES LIMITED

CREATIVE SMILES LIMITED is an(a) Dissolved company incorporated on 18/05/2010 with the registered office located at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. 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 SMILES LIMITED?

toggle

CREATIVE SMILES LIMITED is currently Dissolved. It was registered on 18/05/2010 and dissolved on 13/02/2026.

Where is CREATIVE SMILES LIMITED located?

toggle

CREATIVE SMILES LIMITED is registered at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CREATIVE SMILES LIMITED do?

toggle

CREATIVE SMILES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CREATIVE SMILES LIMITED have?

toggle

CREATIVE SMILES LIMITED had 1 employees in 2022.

What is the latest filing for CREATIVE SMILES LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.