Company NameDemon Imaging Limited
Company StatusDissolved
Company Number03698107
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date8 May 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameAndrew James Baker
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Dalberg Road
London
SW2 1AW
Secretary NameGaynor Annette Baker
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Director NameChristopher Ian Hampartsoumian
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 08 May 2007)
RoleIT Manager
Correspondence Address54 Bassett Gardens
Isleworth
Middlesex
TW7 4QY
Director NameWill Robinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address6 Brierly Gardens
London
E2 0TE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTop Floor 23 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,541
Cash£1,917
Current Liabilities£44,286

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2005Director resigned (1 page)
8 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 March 2004Return made up to 20/01/04; full list of members (7 pages)
4 August 2003Registered office changed on 04/08/03 from: unit 245 bon marche centre 241-251 ferndale road london SW9 8BJ (1 page)
21 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 May 2003Return made up to 20/01/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 July 2002New director appointed (2 pages)
11 June 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
16 May 2001Registered office changed on 16/05/01 from: no 5 connaught mansions 390 coldharbour lane london SW9 8LE (1 page)
27 April 2001Accounts for a small company made up to 31 January 2000 (5 pages)
23 February 2001Return made up to 20/01/01; full list of members (6 pages)
1 June 2000Return made up to 20/01/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
3 November 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page)
20 January 1999Incorporation (12 pages)