Company NameDemonet Limited
Company StatusDissolved
Company Number03413312
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard McCarthy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 20 April 2004)
RoleConsultant
Correspondence AddressFlat 2
No 2 Little Portland Street
London
W1W 7JA
Secretary NamePeggy Rosemary McCarthy
NationalityBritish
StatusClosed
Appointed05 January 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address38 Nightingale Lane
Burgess Hill
RH15 9JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address67b Weston Park
Crouch End
London
N8 9TA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,022
Cash£6,684
Current Liabilities£2,621

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
28 August 2003Return made up to 01/08/03; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Return made up to 01/08/00; full list of members (6 pages)
10 August 1999Return made up to 01/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/97
(1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Return made up to 01/08/98; full list of members (6 pages)
21 January 1999New secretary appointed (2 pages)
3 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
1 August 1997Incorporation (17 pages)