Company NameDean Ford Creativity Limited
Company StatusDissolved
Company Number03970025
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Dean Stuart Ford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NamePamela Ann Ford
NationalityBritish
StatusClosed
Appointed19 November 2003(3 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 24 December 2019)
RoleCompany Director
Correspondence Address33 Whiteheads Lane
Bearsted
Maidstone
Kent
ME14 4DE
Secretary NameSophia Geraldine Spencer
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleAdministrator
Correspondence Address20 Westmoreland Road
Bromley
Kent
BR2 0QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.deanfordcreativity.com/
Email address[email protected]
Telephone020 70001055
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Dean Stuart Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£2,425
Cash£1,308
Current Liabilities£29,641

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2017Appointment of a voluntary liquidator (1 page)
15 November 2017Statement of affairs (8 pages)
15 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
(1 page)
20 October 2017Registered 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 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Director's details changed for Dean Stuart Ford on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Dean Stuart Ford on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
28 May 2012Director's details changed for Dean Stuart Ford on 11 April 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 28 November 2011 (1 page)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 11/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 11/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 May 2007Return made up to 11/04/07; no change of members (6 pages)
13 April 2006Return made up to 11/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 11/04/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 11/04/04; full list of members (6 pages)
19 March 2004Registered office changed on 19/03/04 from: 20 westmoreland road bromley kent BR2 0QL (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Return made up to 11/04/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 11/04/01; full list of members (6 pages)
26 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
11 April 2000Incorporation (20 pages)