Company NameDemay Limited
Company StatusDissolved
Company Number03354302
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJohn William Denby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address6 Cadeby Close
Hinckley
Leicestershire
LE10 0EL
Secretary NameMargaret Ann Maynard
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Cadeby Close
Hinckley
Leicestershire
LE10 0EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1John William Denby
59.44%
Ordinary
58 at £1Margaret Ann Maynard
40.56%
Ordinary

Financials

Year2014
Net Worth£1,466
Cash£42,091
Current Liabilities£41,212

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2012Voluntary strike-off action has been suspended (1 page)
27 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
6 August 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 143
(4 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 143
(4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2010Director's details changed for John William Denby on 17 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for John William Denby on 17 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 May 2006Return made up to 17/04/06; full list of members (6 pages)
16 May 2006Return made up to 17/04/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
11 June 2004Return made up to 17/04/04; full list of members (6 pages)
11 June 2004Return made up to 17/04/04; full list of members (6 pages)
2 March 2004Accounts made up to 31 January 2004 (5 pages)
2 March 2004Full accounts made up to 31 January 2004 (5 pages)
15 May 2003Return made up to 17/04/03; full list of members (6 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 April 2003Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
8 April 2003Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
3 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 May 2002Return made up to 17/04/02; full list of members (6 pages)
9 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 May 2000Return made up to 17/04/00; full list of members (6 pages)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
6 March 2000Secretary's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
6 March 2000Secretary's particulars changed (1 page)
18 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 May 1999Return made up to 17/04/99; no change of members (4 pages)
14 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
28 May 1997Ad 28/04/97--------- £ si 141@1=141 £ ic 2/143 (2 pages)
28 May 1997Ad 28/04/97--------- £ si 141@1=141 £ ic 2/143 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (15 pages)