About

Registered Number: 05793983
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: DEMETRIS DEMETRIOU, 105 Seven Sisters Road, London, N7 7QP

 

Having been setup in 2006, Creative Enterprises Ltd has its registered office in London. We do not know the number of employees at the company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2015
AA01 - Change of accounting reference date 31 March 2015
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
AR01 - Annual Return 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 05 March 2012
AA01 - Change of accounting reference date 15 June 2011
AR01 - Annual Return 02 June 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 30 November 2009
AP01 - Appointment of director 30 November 2009
363a - Annual Return 11 September 2009
353 - Register of members 10 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2009
287 - Change in situation or address of Registered Office 20 July 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 18 July 2007
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.