Company NameChuds.Demon.Co Limited
Company StatusDissolved
Company Number03858326
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTrevor Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleDesigner
Correspondence AddressUnit 4
42 Alric Avenue
London
NW10 8RA
Secretary NameGeoffrey William Dwight
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address32 Borthyn
Ruthin
Denbighshire
LL15 1NU
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressSuite D. 12th Fl Citygate House
399 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
15 March 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
13 October 1999Incorporation (12 pages)