Company NameDemolink Limited
Company StatusDissolved
Company Number03925050
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stewart Edmiston
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleTechnical Author/Consultancy
Correspondence Address9 Charnwood Road
Hillingdon
Uxbridge
Middlesex
UB10 0HX
Secretary NameMargaret Stobo Edmiston
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Charnwood Road
Uxbridge
Middlesex
UB10 0HX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Charnwood Road
Uxbridge
Middlesex
UB10 0HX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,688
Cash£2,891
Current Liabilities£6,079

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
28 September 2003Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page)
28 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 June 2002Return made up to 14/02/02; full list of members (6 pages)
13 April 2001Return made up to 14/02/01; full list of members (6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)