Cookham
Maidenhead
Berkshire
SL6 9DF
Secretary Name | Marianne Stork |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 May 2013) |
Role | Company Director |
Correspondence Address | The Fir Trees Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Michael William Campbell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Ceo |
Correspondence Address | 1320 Haute Loire St Louis Missouri St Louis 63011 |
Secretary Name | Mr Malcolm Geoffrey Stork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Fir Trees Maidenhead Road Cookham Maidenhead Berkshire SL6 9DF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen Johnston |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2004) |
Role | Computer Software |
Correspondence Address | 1160 Lay Road St Louis 63124 Missouri Foreign |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
45 at £1 | Mr Malcolm Geoffrey Stork 45.00% Ordinary A |
---|---|
35 at £1 | Marianne Stork 35.00% Ordinary A |
10 at £1 | Jonathan Stork 10.00% Ordinary B |
10 at £1 | Philippa Stork 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £981,342 |
Cash | £1,351,542 |
Current Liabilities | £883,916 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 February 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 November 2012 | Registered office address changed from 10th Floor a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 10Th Floor a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Registered office address changed from The Fir Trees Maidenhead Road Cookham Maidenhead Berkshire SL6 9DF on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Registered office address changed from the Fir Trees Maidenhead Road Cookham Maidenhead Berkshire SL6 9DF on 19 June 2012 (2 pages) |
12 June 2012 | Declaration of solvency (3 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Declaration of solvency (3 pages) |
12 June 2012 | Resolutions
|
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Change of name notice (3 pages) |
6 September 2011 | Company name changed demand solutions (europe) LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Change of name notice (3 pages) |
6 September 2011 | Company name changed demand solutions (europe) LIMITED\certificate issued on 06/09/11
|
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Malcolm Geoffrey Stork on 30 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Malcolm Geoffrey Stork on 30 March 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members
|
15 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 March 2003 | Return made up to 30/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 30/03/03; full list of members (8 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
22 June 1999 | Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1999 | Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (18 pages) |