Company NameIn Design Creations Limited
DirectorHoussein Ali Houssein
Company StatusActive - Proposal to Strike off
Company Number04026708
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Houssein Ali Houssein
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleInterior Designs Building Cont
Country of ResidenceEngland
Correspondence Address205 Downhills Way
Tottenham
London
N17 6AH
Secretary NameMr Ali Houssein
NationalityBritish
StatusResigned
Appointed05 July 2000(1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address205 Downhills Way
Tottenham
London
N17 6AH
Secretary NameMr Jitendra Kumar Mistry
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2RB
Secretary NameAygul Ali Huseyin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandringham Road
Wood Green
London
N22 6RB
Secretary NameMrs Aygul Ali Huseyin
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandringham Road
Wood Green
London
N22 6RB
Secretary NameCemaliye Oya Mustafa
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2008)
RoleSecretary
Correspondence Address73 Westmoor Road
Enfield
Middlesex
EN3 7LG
Secretary NameNuray Houssein
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 April 2018)
RoleSecretary
Correspondence Address205 Downhills Way
Tottenham
London
N17 6AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteindesigncreationsltd.co.uk

Location

Registered Address207 Crescent Road
Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Houssein Ali Houssein
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,906
Cash£8,167
Current Liabilities£42,674

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 June 2022 (1 year, 10 months ago)
Next Return Due2 July 2023 (overdue)

Charges

15 July 2009Delivered on: 24 July 2009
Satisfied on: 1 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 245 philip lane london t/no AGL195585 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 27 April 2002
Satisfied on: 1 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 2007Delivered on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

17 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
11 October 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
17 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Termination of appointment of Nuray Houssein as a secretary on 10 April 2018 (1 page)
23 February 2018Registered office address changed from 201 Downhills Way Tottenham London N17 6AH to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 23 February 2018 (1 page)
16 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (13 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
17 August 2009Return made up to 01/08/09; no change of members (5 pages)
17 August 2009Return made up to 01/08/09; no change of members (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 March 2009Registered office changed on 10/03/2009 from unit 96 safe house 555 white hart lane london N17 7RN (1 page)
10 March 2009Registered office changed on 10/03/2009 from unit 96 safe house 555 white hart lane london N17 7RN (1 page)
5 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
18 November 2008Return made up to 04/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2008Return made up to 04/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2008Secretary appointed nuray houssein (2 pages)
8 April 2008Appointment terminated secretary cemaliye mustafa (1 page)
8 April 2008Secretary appointed nuray houssein (2 pages)
8 April 2008Appointment terminated secretary cemaliye mustafa (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
12 September 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
12 September 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
6 September 2007Return made up to 04/07/07; full list of members (6 pages)
6 September 2007Return made up to 04/07/07; full list of members (6 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 June 2007Registered office changed on 21/06/07 from: 29-30 fitzroy square london W1T 6LQ (1 page)
21 June 2007Registered office changed on 21/06/07 from: 29-30 fitzroy square london W1T 6LQ (1 page)
13 July 2006Return made up to 04/07/06; full list of members (2 pages)
13 July 2006Return made up to 04/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
4 August 2005Return made up to 04/07/05; full list of members (2 pages)
4 August 2005Return made up to 04/07/05; full list of members (2 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
2 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 May 2005Location of register of members (1 page)
26 May 2005Location of register of members (1 page)
17 March 2005Registered office changed on 17/03/05 from: cottrell house 53 63 wembley hill road wembley middlesex HA9 8BE (1 page)
17 March 2005Registered office changed on 17/03/05 from: cottrell house 53 63 wembley hill road wembley middlesex HA9 8BE (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
8 October 2004Return made up to 04/07/04; full list of members (6 pages)
8 October 2004Registered office changed on 08/10/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
8 October 2004Return made up to 04/07/04; full list of members (6 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
23 October 2003Return made up to 04/07/03; full list of members (6 pages)
23 October 2003Return made up to 04/07/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 July 2003 (14 pages)
2 September 2003Total exemption full accounts made up to 31 July 2003 (14 pages)
9 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
9 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
24 July 2002Return made up to 04/07/02; full list of members (6 pages)
24 July 2002Return made up to 04/07/02; full list of members (6 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2001Accounting reference date extended from 03/07/01 to 31/07/01 (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Accounting reference date extended from 03/07/01 to 31/07/01 (1 page)
20 July 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
13 June 2001Registered office changed on 13/06/01 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
26 July 2000Accounting reference date shortened from 31/07/01 to 03/07/01 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Accounting reference date shortened from 31/07/01 to 03/07/01 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
26 July 2000Registered office changed on 26/07/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
4 July 2000Incorporation (12 pages)
4 July 2000Incorporation (12 pages)