Company NameDemoquest Limited
Company StatusDissolved
Company Number02661737
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Prakash Chauhan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(2 weeks, 3 days after company formation)
Appointment Duration25 years, 2 months (closed 14 February 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Secretary NameMrs Mina Chauhan
NationalityBritish
StatusResigned
Appointed28 November 1991(2 weeks, 3 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address27 Glenwood Gardens
Gants Hill Ilford
Essex
IG2 6XT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Mr Prakash Chauhan
50.00%
Ordinary
6 at £1Mrs Mina Chauhan
50.00%
Ordinary

Financials

Year2014
Net Worth£21,955
Cash£59,532
Current Liabilities£42,107

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Director's details changed for Mr Prakash Chauhan on 5 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Prakash Chauhan on 5 May 2015 (2 pages)
24 December 2014Registered office address changed from 27 Glenwood Gardens Gants Hill Ilford Essex IG2 6XT to Chancery Station House 31-33 High Holborn London WC1V 6AX on 24 December 2014 (1 page)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
21 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 12
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 October 2012Termination of appointment of Mina Chauhan as a secretary (1 page)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
16 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Mrs Mina Chauhan on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr Prakash Chauhan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Prakash Chauhan on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mrs Mina Chauhan on 8 January 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 December 2008Return made up to 11/11/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 December 2007Return made up to 11/11/07; no change of members (6 pages)
19 August 2007Registered office changed on 19/08/07 from: 46 michelham gardens twickenham middlesex TW1 4SB (1 page)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 December 2006Return made up to 11/11/06; full list of members (6 pages)
13 September 2006Registered office changed on 13/09/06 from: 34 michelham gardens twickenham middlesex TW1 4SB (1 page)
3 July 2006Registered office changed on 03/07/06 from: 31 highwood gardens ilford essex IG5 0AZ (1 page)
14 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 February 2006Return made up to 11/11/05; full list of members (6 pages)
13 December 2004Return made up to 11/11/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 December 2003Return made up to 11/11/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 November 2002Return made up to 11/11/02; full list of members (6 pages)
29 November 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
6 November 2001Registered office changed on 06/11/01 from: 27 glenwood gardens gants hill ilford essex IG2 6XT (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Secretary's particulars changed (1 page)
11 December 2000Return made up to 11/11/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 January 2000Return made up to 11/11/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
8 January 1999Return made up to 11/11/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
12 December 1997Return made up to 11/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
31 January 1997Return made up to 11/11/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
14 December 1995Return made up to 11/11/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)