Company NameDemon Internet Limited
Company StatusDissolved
Company Number02742764
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date12 January 2018 (6 years, 3 months ago)
Previous NameGraphic Detail Computers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(15 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 12 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr David Lewis Wark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(15 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 12 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed29 February 2012(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2018)
RoleCompany Director
Correspondence Address1 Atlantic Quay, Robertson Street
Glasgow
G2 8SP
Scotland
Director NameGrahame Brian Davies
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 29 March 1995)
RoleCompany Director
Correspondence Address28 Walmington Fold
Woodside Park
London
N12 7LR
Director NameMr Owen Robert Manderfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Connaught Road
Barnet
EN5 2PX
Secretary NameGrahame Brian Davies
NationalityBritish
StatusResigned
Appointed16 March 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 29 March 1995)
RoleCompany Director
Correspondence Address28 Walmington Fold
Woodside Park
London
N12 7LR
Secretary NameAnne Speigel
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address3 Finchley Way
London
N3 3AG
Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1998)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Director NameGeoffrey Howard Chamberlain
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41 Riverside One
Hester Road
London
SW11 4AN
Director NameMr Anthony William Mudd
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleAccountant
Correspondence AddressBaker Street Mills
Stifford Clays Road Orsett
Grays
Essex
RM16 3LX
Director NameRoy Alan Bliss
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address8 Lyncroft Gardens
Epsom
Surrey
KT17 1UR
Director NameJoseph Christopher Corr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleSales And Marketing Director
Correspondence AddressYew Trees 7 The Street
Fetcham
Leatherhead
Surrey
KT22 9QL
Director NameAlan Law
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressTownsend House
Wallingford Road
Streatley
Berkshire
RG8 9JX
Director NameDavid Harry Julian Furniss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence Address64 Shaftesbury Way
Twickenham
Middlesex
TW2 5RP
Director NamePhilip Stewart Male
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1998)
RoleCompany Director
Correspondence Address12 Woodland Walk
Billing Lane
Northampton
Northamptonshire
NN3 5NS
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1999)
RoleSecretary
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 1999)
RoleManaging Director Scottish Tel
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameDavid Harry Julian Furniss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 1999)
RoleHead Of Scottish Telecom
Correspondence Address15 Onslow Gardens
Thames Ditton
Surrey
KT7 0JJ
Director NamePhilip Stewart Male
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleDirector Of Data Services
Correspondence Address7 Garthends Lane
Hemingbrough
Selby
North Yorkshire
YO8 6QW
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2005)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed08 November 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Darluith Park
Brookfield
Renfreshire
PA5 8DD
Scotland
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 January 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameJohn Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address17 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameJanet Dorothy Reid
NationalityBritish
StatusResigned
Appointed07 January 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressJohnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 March 2017Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 107-111 Fleet Street London EC4A 2AB on 16 March 2017 (2 pages)
14 March 2017Resolution INSOLVENCY:special resolution on the matter of the distribution of assets in specie (1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resignation of a liquidator (1 page)
15 January 2016Declaration of solvency (3 pages)
8 January 2016Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
10 November 2015Satisfaction of charge 3 in full (4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 153,333
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 153,333
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
11 March 2008Director appointed david lewis wark (2 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
5 March 2008Appointment terminated director john heasley (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 October 2005New director appointed (3 pages)
18 October 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 19/02/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
25 August 2004Director's particulars changed (1 page)
8 March 2004Return made up to 19/02/04; full list of members (5 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 September 2003Return made up to 25/08/03; full list of members (5 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
10 June 2003Secretary's particulars changed (1 page)
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: manweb house kingsfield court, chester business p, chester cheshire CH4 9RF (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 August 2002Return made up to 25/08/02; full list of members (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
11 September 2001Return made up to 25/08/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
21 December 2000Location of register of members (1 page)
21 December 2000Return made up to 25/08/00; full list of members (5 pages)
7 February 2000Registered office changed on 07/02/00 from: gateway house 322 regents park road finchley london N3 2QQ (1 page)
11 January 2000Secretary's particulars changed (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
10 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
27 August 1999Return made up to 25/08/99; no change of members (7 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
12 April 1999Director resigned (1 page)
2 March 1999Full group accounts made up to 30 April 1998 (18 pages)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
13 October 1998Director resigned (1 page)
15 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
26 May 1998Ad 24/04/98--------- £ si [email protected]=20000 £ ic 133333/153333 (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Auditor's resignation (5 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Conve 24/04/98 (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 February 1998Full accounts made up to 30 April 1997 (24 pages)
30 December 1997New director appointed (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
27 October 1997Director's particulars changed (1 page)
26 October 1997Return made up to 25/08/97; no change of members (10 pages)
29 September 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
12 February 1997Full accounts made up to 30 April 1996 (16 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Memorandum and Articles of Association (16 pages)
3 January 1997Nc inc already adjusted 18/12/96 (1 page)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 December 1996New director appointed (2 pages)
11 December 1996Return made up to 25/08/96; full list of members (12 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 March 1996Registered office changed on 31/03/96 from: audit house 151 high street billericay essex, CM12 9AB (1 page)
27 February 1996Full accounts made up to 30 April 1995 (11 pages)
26 February 1996New director appointed (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
11 December 1995Location of register of members (1 page)
6 December 1995Particulars of mortgage/charge (10 pages)
27 November 1995New director appointed (4 pages)
27 November 1995Commission payable relating to shares (2 pages)
27 November 1995Memorandum and Articles of Association (26 pages)
27 November 1995Ad 12/10/95--------- £ si [email protected]=99500 £ ic 33833/133333 (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 November 1995Nc inc already adjusted 12/10/95 (1 page)
27 November 1995Ad 12/10/95--------- £ si [email protected]=5333 £ ic 1000/6333 (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995S-div 12/10/95 (1 page)
27 November 1995Ad 12/10/95--------- £ si [email protected]=27500 £ ic 6333/33833 (2 pages)
4 April 1995Secretary resigned;director resigned (2 pages)
4 April 1995New secretary appointed (2 pages)
4 April 1995Director resigned (2 pages)