Company NameCreative Capital Fund Founder Partner Limited
Company StatusDissolved
Company Number05349339
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameMs Anneke Rachel Mendelsohn
NationalityDutch
StatusClosed
Appointed31 March 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameHenry Jonathan Fyson
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Ferndale Road
London
SW4 7RJ
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed30 November 2005(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Clifton Hill
London
NW8 0QE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address57g Randolph Avenue
London
W9 1BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Axm Venture Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£400

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
29 April 2009Registered office changed on 29/04/2009 from 23 clifton hill london NW8 0QE (1 page)
24 April 2009Return made up to 01/02/09; full list of members (3 pages)
5 January 2009Full accounts made up to 31 March 2008 (13 pages)
24 April 2008Appointment terminated secretary robert evans (1 page)
24 April 2008Secretary appointed anneke mendelsohn (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 December 2006Full accounts made up to 31 March 2006 (14 pages)
9 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2006Return made up to 01/02/06; full list of members (2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 8 graces mews 20 abbey road london NW8 9AZ (1 page)
13 December 2005Registered office changed on 13/12/05 from: 25 howitt road london NW3 4LT (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
1 February 2005Incorporation (12 pages)