Company NameDesantis Creative Consultancy Limited
Company StatusDissolved
Company Number09317279
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameNikole Desantis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleTrend Analyst And Product Developer (Fashion Retai
Country of ResidenceUnited Kingdom
Correspondence Address17a Leconfield Road
London
N5 2RX

Location

Registered Address2nd Floor Flat
56 Clissold Crescent
London
N16 9AT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Registered office address changed from PO Box 4385 09317279: Companies House Default Address Cardiff CF14 8LH to 2nd Floor Flat 56 Clissold Crescent London N16 9AT on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from PO Box 4385 09317279: Companies House Default Address Cardiff CF14 8LH to 2nd Floor Flat 56 Clissold Crescent London N16 9AT on 23 September 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Registered office address changed to PO Box 4385, 09317279: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2016 (1 page)
9 August 2016Registered office address changed to PO Box 4385, 09317279: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2016 (1 page)
20 April 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
4 April 2016Registered office address changed from 2 Stamford Square London SW15 2BF England to Flat 4 36 Petherton Road Mildway Ward London N5 2RE on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 2 Stamford Square London SW15 2BF England to Flat 4 36 Petherton Road Mildway Ward London N5 2RE on 4 April 2016 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2014Registered office address changed from 2 Stamford Square Putney London SW15 2BF England to 2 Stamford Square London SW15 2BF on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2 Stamford Square Putney London SW15 2BF England to 2 Stamford Square London SW15 2BF on 25 November 2014 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
(26 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
(26 pages)