London
W1G 0AH
Secretary Name | Pamela Ann Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 33 Whiteheads Lane Bearsted Maidstone Kent ME14 4DE |
Secretary Name | Sophia Geraldine Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Westmoreland Road Bromley Kent BR2 0QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.deanfordcreativity.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70001055 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Dean Stuart Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,425 |
Cash | £1,308 |
Current Liabilities | £29,641 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
15 November 2017 | Statement of affairs (8 pages) |
15 November 2017 | Resolutions
|
20 October 2017 | Registered office address changed from 47 Dean Street London W1D 5BE to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 October 2017 (1 page) |
25 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Director's details changed for Dean Stuart Ford on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Dean Stuart Ford on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Dean Stuart Ford on 11 April 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 28 November 2011 (1 page) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 May 2007 | Return made up to 11/04/07; no change of members (6 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 20 westmoreland road bromley kent BR2 0QL (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Incorporation (20 pages) |