Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Enterprises Ltd
Creative Enterprises Ltd is a dissolved company incorporated on 25 April 2006 with the registered office located in London, Greater London. Creative Enterprises Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 February 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05793983
Private limited company
Age
19 years
Incorporated
25 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Creative Enterprises Ltd
Contact
Address
DEMETRIS DEMETRIOU
105 Seven Sisters Road
London
N7 7QP
Same address for the past
10 years
Companies in N7 7QP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Theodoros Andreas Pittarides
Director • Motor Car Dealer • British • Lives in England • Born in Jun 1968
Mr Christopher Loizou
Director • Landlord • British • Lives in UK • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UK Global Auto Exports Ltd
Mr Christopher Loizou is a mutual person.
Active
The International UK Sourcing Group Ltd
Mr Christopher Loizou is a mutual person.
Active
World Of Cars Limited
Theodoros Andreas Pittarides is a mutual person.
Active
Acacia Motors Ltd
Theodoros Andreas Pittarides is a mutual person.
Dissolved
UK Prestige Cars Limited
Theodoros Andreas Pittarides is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
30 Apr 2014
For period
30 Jun
⟶
30 Apr 2014
Traded for
10 months
Cash in Bank
£26.13K
Increased by £25.34K (+3220%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£135.35K
Decreased by £127.73K (-49%)
Total Liabilities
-£143.4K
Decreased by £127.37K (-47%)
Net Assets
-£8.05K
Decreased by £360 (+5%)
Debt Ratio (%)
106%
Increased by 3.02% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 2 Feb 2016
Voluntary Gazette Notice
9 Years Ago on 17 Nov 2015
Application To Strike Off
9 Years Ago on 4 Nov 2015
Small Accounts Submitted
10 Years Ago on 29 Jun 2015
Inspection Address Changed
10 Years Ago on 15 May 2015
Confirmation Submitted
10 Years Ago on 15 May 2015
Accounting Period Shortened
10 Years Ago on 31 Mar 2015
Registered Address Changed
11 Years Ago on 14 Jul 2014
Confirmation Submitted
11 Years Ago on 21 May 2014
Small Accounts Submitted
11 Years Ago on 31 Mar 2014
Get Alerts
Get Credit Report
Discover Creative Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Feb 2016
First Gazette notice for voluntary strike-off
Submitted on 17 Nov 2015
Application to strike the company off the register
Submitted on 4 Nov 2015
Total exemption small company accounts made up to 30 April 2014
Submitted on 29 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Submitted on 15 May 2015
Register inspection address has been changed from 12 Harries Court Waltham Abbey Essex EN9 3NS England to 105 Seven Sisters Road London N7 7QP
Submitted on 15 May 2015
Previous accounting period shortened from 30 June 2014 to 30 April 2014
Submitted on 31 Mar 2015
Registered office address changed from 12 Harries Court Waltham Abbey Essex EN9 3NS to 105 Seven Sisters Road London N7 7QP on 14 July 2014
Submitted on 14 Jul 2014
Annual return made up to 25 April 2014 with full list of shareholders
Submitted on 21 May 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 31 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs