About

Registered Number: 07664853
Date of Incorporation: 10/06/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 5 months ago)
Registered Address: BAILAMS & CO, Ty Antur, Navigation Park, Abercynon, CF45 4SN

 

Based in Abercynon, D1 Design & Creative Ltd was founded on 10 June 2011, it's status at Companies House is "Dissolved". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCANOGLU, Haluk 10 June 2011 - 1
MORGAN, Neil James 10 June 2011 06 July 2012 1
THOMAS, Karlvin 10 June 2011 28 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ14 - N/A 09 October 2019
LIQ03 - N/A 14 May 2018
4.68 - Liquidator's statement of receipts and payments 30 May 2017
MR04 - N/A 02 September 2016
F10.2 - N/A 05 April 2016
AD01 - Change of registered office address 22 March 2016
RESOLUTIONS - N/A 18 March 2016
4.20 - N/A 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 28 February 2015
MR04 - N/A 05 February 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 28 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AA - Annual Accounts 05 March 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
TM01 - Termination of appointment of director 10 August 2012
AR01 - Annual Return 15 May 2012
SH01 - Return of Allotment of shares 27 March 2012
SH01 - Return of Allotment of shares 22 March 2012
AP01 - Appointment of director 20 March 2012
AD01 - Change of registered office address 01 March 2012
AA01 - Change of accounting reference date 01 March 2012
TM01 - Termination of appointment of director 07 February 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AD01 - Change of registered office address 08 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
NEWINC - New incorporation documents 10 June 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 January 2012 Fully Satisfied

N/A

Debenture 22 June 2011 Fully Satisfied

N/A

Debenture 15 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.