Company NameCreighton Building Co. Limited
Company StatusDissolved
Company Number02977915
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date27 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Maria Savvides
NationalityBritish
StatusClosed
Appointed22 March 2004(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 27 December 2021)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Church Vale
London
N2 9PA
Director NameMr Ioannis Tsapoutshis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCypriot
StatusClosed
Appointed01 January 2014(19 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 27 December 2021)
RoleGeneral Manager
Country of ResidenceCyprus
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameAntonakis Antoniades
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleAccountant
Correspondence AddressH R House 447a High Road
North Finchley
London
N12 0AF
Director NamePanayiotis Zannetou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleMechanical Engineer
Country of ResidenceCyprus
Correspondence AddressAchaeon 25
Makedonissa
Cyprus
Secretary NameMrs Anna Antoniades
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleSecretary
Correspondence Address637 Green Lanes
London
N8 0RE
Secretary NameCannon Reid
NationalityBritish
StatusResigned
Appointed12 October 1998(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address70 Cannon House Cannon Drive
London
E14 4AS
Director NameMiss Stella Theodosia Savvides
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2012)
RoleTrainee Chartered Surveyor
Country of ResidenceEngland
Correspondence Address199 Creighton Avenue
East Finchley
London
N2 9BN
Director NameMs Stephany Georgia Clark
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2014)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address199 Creighton Avenue
East Finchley
London
N2 9BN
Secretary NameAPA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address637 Green Lanes
London
N8 0RE
Secretary NameAPA Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 October 1998)
Correspondence AddressH R House
447a High Road
North Finchley
London
N12 0AF

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2k at £1Goldstar Properties International LTD
99.90%
Ordinary
2 at £1Panayiotis Zannetou
0.10%
Ordinary

Financials

Year2014
Net Worth-£104,644
Cash£5,888
Current Liabilities£1,260

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

14 September 2007Delivered on: 26 September 2007
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pistyllgwyn 15 heol treventy cross hands llanelli t/no CYM6380. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2004Delivered on: 22 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of treventy road cross hands and on east side of heol treventy cefneithin llanelli t/no WA753170 & t/no CYM6378. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Confirmation statement made on 11 October 2016 with updates (6 pages)
26 January 2017Registered office address changed from 199 Creighton Avenue East Finchley London Uk N2 9BN to 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA on 26 January 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,000
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 March 2014Termination of appointment of Stephany Clark as a director (1 page)
18 March 2014Appointment of Mr Ioannis Tsapoutshis as a director (2 pages)
2 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
12 December 2012Termination of appointment of Stella Savvides as a director (1 page)
12 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Appointment of Stephany Georgia Clark as a director (2 pages)
22 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
15 December 2011Termination of appointment of Panayiotis Zannetou as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Appointment of Miss Stella Theodosia Savvides as a director (2 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 April 2010Registered office address changed from 199 Creighton Avenue London N2 9BN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 199 Creighton Avenue London N2 9BN on 8 April 2010 (1 page)
22 October 2009Director's details changed for Panayiotis Zannetou on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 February 2009Return made up to 11/10/08; full list of members; amend (7 pages)
10 December 2008Return made up to 11/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 December 2007Return made up to 11/10/07; no change of members (6 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 11/10/06; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 November 2005Return made up to 11/10/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 11/10/04; full list of members (6 pages)
29 June 2004Nc inc already adjusted 15/05/04 (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
26 May 2004Return made up to 11/10/03; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 70 cannon house cannon drive london E14 4AS (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004Secretary resigned (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Return made up to 11/10/01; full list of members (8 pages)
3 March 2003Return made up to 11/10/02; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2000 (3 pages)
27 February 2003Restoration by order of the court (2 pages)
13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts made up to 31 October 1999 (4 pages)
1 November 2000Director's particulars changed (1 page)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 November 1998Accounts for a small company made up to 31 October 1997 (3 pages)
20 November 1998Return made up to 11/10/98; no change of members (4 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: h r house 447A high road north finchley london N12 0AF (1 page)
17 March 1998Return made up to 11/10/97; full list of members (5 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 637 green lanes london N8 0RE (1 page)
21 October 1997New secretary appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 March 1997Return made up to 11/10/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 February 1996Return made up to 11/10/95; full list of members (6 pages)