Company NameGRD Creative Services Limited
Company StatusDissolved
Company Number07399178
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameFusion Design (Essex) Ltd

Business Activity

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

Directors

Director NameMr Gary Robert Dempsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Etheldore Avenue
Hockley
Essex
SS5 5PA
Secretary NameMrs Brenda Elizabeth Dempsey
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Etheldore Avenue
Hockley
Essex
SS5 5PA

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Brenda Elizabeth Dempsey
50.00%
Ordinary
1 at £1Gary Robert Dempsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,877
Cash£206
Current Liabilities£74,735

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 February 2014Delivered on: 26 February 2014
Persons entitled:
Whitehall Trustees Limited (Trustees of Grd Creative Services Ssas)
Gary Robert Dempsey
Brenda Elizabeth Dempsey

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2013Delivered on: 28 February 2013
Satisfied on: 26 February 2014
Persons entitled: Brenda Elizabeth Dempsey and Whitehall Trustees LTD as Trustees of Grd Creative Services LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Registration of charge 073991780002 (35 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
31 January 2011Company name changed fusion design (essex) LTD\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
31 January 2011Change of name notice (1 page)
25 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(1 page)
14 January 2011Change of name notice (2 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
6 October 2010Incorporation (44 pages)