Company NameBrand Creative Consultancy Limited
Company StatusDissolved
Company Number04686299
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dean Warren Nathanson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameTamsin Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPitch Green Farm
Chapel Lane Bledlow
Princes Risborough
Bucks
HP27 9QG
Secretary NameTamsin Scott
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPitch Green Farm
Chapel Lane Bledlow
Princes Risborough
Bucks
HP27 9QG
Director NameMrs Fiona Charlotte Jull
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 October 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
272 Earlsfield Road
London
SW18 3DY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 14 Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2007Accounts made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 04/03/07; full list of members (3 pages)
5 April 2007Return made up to 04/03/07; full list of members (3 pages)
4 August 2006Return made up to 04/03/06; full list of members (7 pages)
4 August 2006Accounts made up to 31 March 2006 (1 page)
4 August 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 September 2005Accounts made up to 31 March 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 March 2005Return made up to 04/03/05; full list of members (7 pages)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2005Accounts made up to 31 March 2004 (1 page)
31 January 2005Registered office changed on 31/01/05 from: 43 queen anne street london W1G 9JE (1 page)
31 January 2005Registered office changed on 31/01/05 from: 43 queen anne street london W1G 9JE (1 page)
6 May 2004Return made up to 04/03/04; full list of members (7 pages)
6 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Memorandum and Articles of Association (1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Memorandum and Articles of Association (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (11 pages)
4 March 2003Incorporation (11 pages)