Company NameCreations Limited
Company StatusDissolved
Company Number05797702
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jacqueline Webster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence AddressBrambly Hedge Sevenoaks Road
Pratts Bottom
Kent
BR6 7SE
Director NameJoanne Webster
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence Address2 Mountpleasant Cottages
Pratts Bottom
Kent
BR6 7NE
Director NameMr Leonard Philip Webster
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence AddressBrambly Hedge
Sevenoaks Road
Pratts Bottom
Kent
BR6 7SE
Secretary NameMrs Jacqueline Webster
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence AddressBrambly Hedge Sevenoaks Road
Pratts Bottom
Kent
BR6 7SE
Director NameMr Andrew Leonard John Webster
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence Address29 Gainsborough Court
Homesdale Road
Bromley
Kent
BR2 9NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.creations-interiors.com
Email address[email protected]
Telephone028 90323197
Telephone regionNorthern Ireland

Location

Registered AddressNumeric House, 98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Jacqueline Webster
25.00%
Ordinary B
25 at £1Joanne Webster
25.00%
Ordinary D
25 at £1Leonard Webster
25.00%
Ordinary A
13 at £1Leonard Webster
13.00%
Ordinary C
12 at £1Jacqueline Webster
12.00%
Ordinary C

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
15 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
27 June 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
29 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
24 July 2013Termination of appointment of Andrew Webster as a director (1 page)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
28 June 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
2 July 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Director and secretary's change of particulars / jacqueline webster / 26/04/2009 (1 page)
11 May 2009Return made up to 26/04/09; full list of members (5 pages)
11 May 2009Director's change of particulars / leonard webster / 26/04/2009 (1 page)
7 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2008Director and secretary's change of particulars / jacqueline webster / 26/04/2008 (1 page)
12 May 2008Return made up to 26/04/08; full list of members (5 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 July 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
31 July 2007Ad 23/04/07--------- £ si 24@1=24 £ si 25@1=25 £ si 25@1=25 £ si 25@1=25 (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 26/04/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: numeric ghouse 98 station road sidcup kent DA15 7BY (1 page)
29 May 2007Location of register of members (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006New director appointed (2 pages)
26 April 2006Incorporation (31 pages)