Company NameDeep Creative Limited
Company StatusDissolved
Company Number03350495
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameMiddlequays Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Bowden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week after company formation)
Appointment Duration15 years, 2 months (closed 19 June 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Block 2
Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMr Dominic Charles James
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week after company formation)
Appointment Duration15 years, 2 months (closed 19 June 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Block 2
Elizabeth House
39 York Road
London
SE1 7NQ
Secretary NameMr Dominic Charles James
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week after company formation)
Appointment Duration15 years, 2 months (closed 19 June 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Block 2
Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address7th Floor Block 2
Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Dominic Charles James
50.00%
Ordinary
1 at £1Mr Grant Bowden
50.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
11 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
11 May 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
10 May 2011Director's details changed for Dominic Charles James on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Dominic Charles James on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Dominic Charles James on 1 January 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Dominic Charles James on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Dominic Charles James on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Grant Bowden on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Dominic Charles James on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Grant Bowden on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Dominic Charles James on 1 January 2010 (1 page)
8 June 2010Secretary's details changed for Dominic Charles James on 1 January 2010 (1 page)
8 June 2010Secretary's details changed for Dominic Charles James on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Grant Bowden on 1 January 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
29 February 2008Director and secretary's change of particulars / dominic james / 30/04/2007 (1 page)
29 February 2008Director and Secretary's Change of Particulars / dominic james / 30/04/2007 / HouseName/Number was: , now: 28; Street was: 19 stornaway road, now: gresham way; Area was: , now: frimley green; Post Town was: langley, now: camberley; Region was: berkshire, now: surrey; Post Code was: SL3 8WY, now: GU16 6LZ (1 page)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 April 2007Registered office changed on 27/04/07 from: 12A imperial studios 3-11 imperial road london SW6 2AG (1 page)
27 April 2007Registered office changed on 27/04/07 from: 12A imperial studios 3-11 imperial road london SW6 2AG (1 page)
21 March 2007Return made up to 21/03/07; full list of members (2 pages)
21 March 2007Return made up to 21/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 March 2006Return made up to 21/03/06; full list of members (7 pages)
28 March 2006Return made up to 21/03/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 21/03/05; full list of members (5 pages)
14 April 2005Return made up to 21/03/05; full list of members (5 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 21/03/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
3 April 2003Return made up to 21/03/03; full list of members (7 pages)
3 April 2003Return made up to 21/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
14 April 2001Return made up to 10/04/01; full list of members (6 pages)
14 April 2001Return made up to 10/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 108 the chandlery westminster bridge road london SE1 7QY (1 page)
4 September 2000Registered office changed on 04/09/00 from: 108 the chandlery westminster bridge road london SE1 7QY (1 page)
2 June 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 10/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (2 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (2 pages)
7 September 1999Return made up to 10/04/99; no change of members (4 pages)
7 September 1999Return made up to 10/04/99; no change of members (4 pages)
21 May 1999Registered office changed on 21/05/99 from: 6E hurstbourne road forest hill london SE23 2AB (1 page)
21 May 1999Registered office changed on 21/05/99 from: 6E hurstbourne road forest hill london SE23 2AB (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
19 November 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1998Return made up to 10/04/98; full list of members (5 pages)
25 September 1997Company name changed middlequays LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed middlequays LIMITED\certificate issued on 26/09/97 (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997New director appointed (2 pages)
10 April 1997Incorporation (17 pages)
10 April 1997Incorporation (17 pages)