Company NameLimitdemo Limited
Company StatusDissolved
Company Number03378897
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameAngus Mark Geoffrey Fletcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompanydirector
Correspondence AddressSpade House Duck Street
Little Easton
Dunmow
Essex
CM6 2JG
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(7 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusCurrent
Appointed01 May 2005(7 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameCatherine Mary Gray Laidlaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleManagement Consultant
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameJohn Finlayson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Secretary NameJohn Finlayson
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Secretary NameAngus Mark Geoffrey Fletcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressSpade House Duck Street
Little Easton
Dunmow
Essex
CM6 2JG
Secretary NameAngus Mark Geoffrey Fletcher
NationalityBritish
StatusResigned
Appointed17 October 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressSpade House Duck Street
Little Easton
Dunmow
Essex
CM6 2JG
Secretary NameChristopher Alan Middleton
NationalityBritish
StatusResigned
Appointed21 August 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address14 St Edwards Walk
Cheltenham
Gloucestershire
GL53 7RS
Wales
Director NameMarc Geraint Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2005)
RoleDistribution & Marketing Direc
Correspondence Address211 Whitton Road
Twickenham
Middlesex
TW2 7QZ
Director NameMr Mark Christian Wilkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Maypole Road
Ashurst Wood
East Grinstead
W Sussex
RH19 3RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,740
Current Liabilities£13,740

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 January 2007Dissolved (1 page)
30 October 2006Notice of move from Administration to Dissolution (6 pages)
17 May 2006Administrator's progress report (7 pages)
20 January 2006Statement of affairs (7 pages)
28 December 2005Statement of administrator's proposal (14 pages)
8 November 2005Registered office changed on 08/11/05 from: 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
1 November 2005Appointment of an administrator (1 page)
19 October 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
22 June 2005Return made up to 30/05/05; full list of members (9 pages)
15 June 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
28 April 2005New director appointed (4 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
4 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
29 September 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
24 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (8 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 December 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
15 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 March 2003Registered office changed on 05/03/03 from: the wharf 121 schooner way cardiff CF10 4ET (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: 1 printers way harlow essex CM20 2SD (1 page)
14 March 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
24 August 2000Full accounts made up to 31 December 1998 (5 pages)
24 August 2000Full accounts made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 30/05/00; full list of members (7 pages)
30 November 1999Particulars of mortgage/charge (5 pages)
2 August 1999Return made up to 30/05/99; full list of members (7 pages)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1998Location of register of members (non legible) (1 page)
24 September 1998Location of register of members (1 page)
2 July 1998Memorandum and Articles of Association (14 pages)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1998Ad 04/07/97--------- £ si [email protected]=50713 £ ic 2/50715 (2 pages)
8 June 1998Particulars of contract relating to shares (4 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Registered office changed on 08/12/97 from: 10 new square lincolns inn london WC2A 3QG (1 page)
22 July 1997£ nc 50715/100430 04/07/97 (1 page)
22 July 1997S-div 04/07/97 (1 page)
22 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
22 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New secretary appointed;new director appointed (3 pages)
27 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (9 pages)