Company NameLee Fernandez Creative Limited
Company StatusDissolved
Company Number08878847
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Lee Mario Fernandez
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleDigital Designer
Country of ResidenceEngland
Correspondence AddressFlat 11 Carlton Place 32 Kingswood Drive
London
SE19 1UR
Secretary NameMr Lee Fernandez
StatusClosed
Appointed07 September 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressFlat 11 Carlton Place 32 Kingswood Drive
London
SE19 1UR
Secretary NameAML Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence Address34 Westway
Caterham On The Hill
Surrey
CR3 5TP

Contact

Websitewww.leefernandez.co.uk

Location

Registered AddressFlat 11 Carlton Place
32 Kingswood Drive
London
SE19 1UR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Shareholders

1 at £1Lee Mario Fernandez
100.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£2,892
Current Liabilities£7,092

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
16 March 2022Application to strike the company off the register (1 page)
3 September 2021Micro company accounts made up to 31 May 2021 (2 pages)
8 May 2021Current accounting period extended from 28 February 2021 to 31 May 2021 (1 page)
25 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
12 October 2020Appointment of Mr Lee Fernandez as a secretary on 7 September 2020 (2 pages)
11 September 2020Termination of appointment of Aml Registrars Limited as a secretary on 6 September 2020 (1 page)
23 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (1 page)
20 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (1 page)
10 April 2018Secretary's details changed for Aml Registrars Limited on 9 April 2018 (1 page)
10 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
10 April 2018Director's details changed for Mr Lee Mario Fernandez on 28 February 2018 (2 pages)
10 April 2018Change of details for Mr Lee Mario Fernandez as a person with significant control on 28 February 2018 (2 pages)
5 March 2018Registered office address changed from 10 Galgate Close London SW19 6ET to Flat 11 Carlton Place 32 Kingswood Drive London SE19 1UR on 5 March 2018 (1 page)
15 November 2017Micro company accounts made up to 28 February 2017 (1 page)
15 November 2017Micro company accounts made up to 28 February 2017 (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
9 May 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 9 May 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)