Tottenham
London
N17 6AH
Secretary Name | Mr Ali Houssein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 March 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 205 Downhills Way Tottenham London N17 6AH |
Secretary Name | Mr Jitendra Kumar Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB |
Secretary Name | Aygul Ali Huseyin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sandringham Road Wood Green London N22 6RB |
Secretary Name | Mrs Aygul Ali Huseyin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandringham Road Wood Green London N22 6RB |
Secretary Name | Cemaliye Oya Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2008) |
Role | Secretary |
Correspondence Address | 73 Westmoor Road Enfield Middlesex EN3 7LG |
Secretary Name | Nuray Houssein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 April 2018) |
Role | Secretary |
Correspondence Address | 205 Downhills Way Tottenham London N17 6AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | indesigncreationsltd.co.uk |
---|
Registered Address | 207 Crescent Road Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Houssein Ali Houssein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,906 |
Cash | £8,167 |
Current Liabilities | £42,674 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 2 July 2023 (overdue) |
15 July 2009 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 |
17 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
17 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Termination of appointment of Nuray Houssein as a secretary on 10 April 2018 (1 page) |
23 February 2018 | Registered 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 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
17 August 2009 | Return made up to 01/08/09; no change of members (5 pages) |
17 August 2009 | Return made up to 01/08/09; no change of members (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from unit 96 safe house 555 white hart lane london N17 7RN (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from unit 96 safe house 555 white hart lane london N17 7RN (1 page) |
5 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
18 November 2008 | Return made up to 04/07/08; full list of members
|
18 November 2008 | Return made up to 04/07/08; full list of members
|
8 April 2008 | Secretary appointed nuray houssein (2 pages) |
8 April 2008 | Appointment terminated secretary cemaliye mustafa (1 page) |
8 April 2008 | Secretary appointed nuray houssein (2 pages) |
8 April 2008 | Appointment terminated secretary cemaliye mustafa (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
12 September 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
12 September 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
6 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
20 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
20 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
13 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
26 May 2005 | Location of register of members (1 page) |
26 May 2005 | Location of register of members (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: cottrell house 53 63 wembley hill road wembley middlesex HA9 8BE (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: cottrell house 53 63 wembley hill road wembley middlesex HA9 8BE (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
8 October 2004 | Return made up to 04/07/04; full list of members (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
8 October 2004 | Return made up to 04/07/04; full list of members (6 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
23 October 2003 | Return made up to 04/07/03; full list of members (6 pages) |
23 October 2003 | Return made up to 04/07/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
2 September 2003 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
9 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
9 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
10 August 2001 | Return made up to 04/07/01; full list of members
|
10 August 2001 | Return made up to 04/07/01; full list of members
|
20 July 2001 | Accounting reference date extended from 03/07/01 to 31/07/01 (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Accounting reference date extended from 03/07/01 to 31/07/01 (1 page) |
20 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
26 July 2000 | Accounting reference date shortened from 31/07/01 to 03/07/01 (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Accounting reference date shortened from 31/07/01 to 03/07/01 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
4 July 2000 | Incorporation (12 pages) |
4 July 2000 | Incorporation (12 pages) |