Company NameDemand Solutions (Emea) Ltd
Company StatusDissolved
Company Number03743673
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date1 May 2013 (10 years, 12 months ago)
Previous NameDemand Solutions (Europe) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Malcolm Geoffrey Stork
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fir Trees Maidenhead Road
Cookham
Maidenhead
Berkshire
SL6 9DF
Secretary NameMarianne Stork
NationalityBritish
StatusClosed
Appointed31 March 2005(6 years after company formation)
Appointment Duration8 years, 1 month (closed 01 May 2013)
RoleCompany Director
Correspondence AddressThe Fir Trees
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Michael William Campbell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Ceo
Correspondence Address1320 Haute Loire
St Louis Missouri
St Louis
63011
Secretary NameMr Malcolm Geoffrey Stork
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fir Trees Maidenhead Road
Cookham
Maidenhead
Berkshire
SL6 9DF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStephen Johnston
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2004)
RoleComputer Software
Correspondence Address1160 Lay Road
St Louis
63124 Missouri
Foreign

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

45 at £1Mr Malcolm Geoffrey Stork
45.00%
Ordinary A
35 at £1Marianne Stork
35.00%
Ordinary A
10 at £1Jonathan Stork
10.00%
Ordinary B
10 at £1Philippa Stork
10.00%
Ordinary B

Financials

Year2014
Net Worth£981,342
Cash£1,351,542
Current Liabilities£883,916

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2013Return of final meeting in a members' voluntary winding up (13 pages)
1 February 2013Return of final meeting in a members' voluntary winding up (13 pages)
22 November 2012Registered office address changed from 10th Floor a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 10Th Floor a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Registered office address changed from The Fir Trees Maidenhead Road Cookham Maidenhead Berkshire SL6 9DF on 19 June 2012 (2 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Registered office address changed from the Fir Trees Maidenhead Road Cookham Maidenhead Berkshire SL6 9DF on 19 June 2012 (2 pages)
12 June 2012Declaration of solvency (3 pages)
12 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-01
(1 page)
12 June 2012Declaration of solvency (3 pages)
12 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Change of name notice (3 pages)
6 September 2011Company name changed demand solutions (europe) LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
6 September 2011Change of name notice (3 pages)
6 September 2011Company name changed demand solutions (europe) LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Malcolm Geoffrey Stork on 30 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Malcolm Geoffrey Stork on 30 March 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 30/03/07; full list of members (3 pages)
20 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Return made up to 30/03/06; full list of members (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Return made up to 30/03/06; full list of members (3 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 2005Return made up to 30/03/05; full list of members (4 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 30/03/04; full list of members (8 pages)
19 April 2004Return made up to 30/03/04; full list of members (8 pages)
17 July 2003Full accounts made up to 31 March 2003 (12 pages)
17 July 2003Full accounts made up to 31 March 2003 (12 pages)
21 March 2003Return made up to 30/03/03; full list of members (8 pages)
21 March 2003Return made up to 30/03/03; full list of members (8 pages)
15 June 2002Full accounts made up to 31 March 2002 (11 pages)
15 June 2002Full accounts made up to 31 March 2002 (11 pages)
12 April 2002Return made up to 30/03/02; full list of members (8 pages)
12 April 2002Return made up to 30/03/02; full list of members (8 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 May 2001Return made up to 30/03/01; full list of members (7 pages)
1 May 2001Return made up to 30/03/01; full list of members (7 pages)
2 August 2000Full accounts made up to 31 March 2000 (10 pages)
2 August 2000Full accounts made up to 31 March 2000 (10 pages)
2 May 2000Return made up to 30/03/00; full list of members (7 pages)
2 May 2000Return made up to 30/03/00; full list of members (7 pages)
22 June 1999Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (18 pages)