Company NameDan Creative Services Ltd.
Company StatusDissolved
Company Number03604818
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDanielle Eleni Francoise Nay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleMarketing & Events Consultant
Correspondence AddressFlat 2 36 Maida Vale
London
W9 1RS
Secretary NameMr Derek Bryan Bell-Jones
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldersey Manor Aldersey Manor
Aldersey Green
Chester
Cheshire
CH3 9EH
Wales
Director NameAlexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Director NameAlastair Brian Walden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(3 years after company formation)
Appointment Duration7 months, 4 weeks (closed 26 March 2002)
RoleChairman
Country of ResidenceChannel Islands
Correspondence AddressLandfall
Fort Road
St Peter Port
GY1 1ZU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChichester House
278-282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£577,751
Gross Profit£87,719
Net Worth-£4,257
Cash£6,234
Current Liabilities£18,944

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
19 October 2001Application for striking-off (1 page)
30 August 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 31 July 2000 (12 pages)
6 November 2000Return made up to 27/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
26 January 2000New director appointed (2 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 1999Return made up to 27/07/99; full list of members (6 pages)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (15 pages)