Company NameDivision Creative Limited
Company StatusDissolved
Company Number08694791
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Director

Director NameMr Christopher Andrews
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
Role3d Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Christopher Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£20,934
Cash£19,037
Current Liabilities£13,333

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (1 page)
1 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 July 2019Confirmation statement made on 18 September 2018 with no updates (2 pages)
9 July 2019Administrative restoration application (3 pages)
26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 September 2017Change of details for Mr Christopher Andrews as a person with significant control on 20 January 2017 (2 pages)
30 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
30 September 2017Change of details for Mr Christopher Andrews as a person with significant control on 20 January 2017 (2 pages)
30 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2016Director's details changed for Mr Christopher Andrews on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Christopher Andrews on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from 78 Harwood Road Fulham London SW6 4QH to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 78 Harwood Road Fulham London SW6 4QH to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 18 May 2016 (1 page)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(3 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(3 pages)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(3 pages)
6 September 2014Registered office address changed from 124B Arthur Road London SW19 8AA United Kingdom to 78 Harwood Road Fulham London SW6 4QH on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from 124B Arthur Road London SW19 8AA United Kingdom to 78 Harwood Road Fulham London SW6 4QH on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from 124B Arthur Road London SW19 8AA United Kingdom to 78 Harwood Road Fulham London SW6 4QH on 6 September 2014 (2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)