Company NameDermacare Limited
Company StatusDissolved
Company Number03931813
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameCarl St Michael Walker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Secretary NameSelina Hussain
NationalityBritish
StatusClosed
Appointed22 January 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2007)
RoleAdministrator
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Director NameMadhu Ranadev
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Breamore Road
Ilford
Essex
IG3 9NB
Secretary NameCarl St Michael Walker
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Director NameSelina Hussain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2003)
RoleCompany Director
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 5 - Suite A
Staples Corner Business Park
1000 North Circular Road
London
NW2 7JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£85,162
Gross Profit£43,018
Net Worth-£86,191
Cash£768
Current Liabilities£123,654

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2006Registered office changed on 25/07/06 from: 8A lawn road london NW3 2XS (1 page)
11 April 2006Return made up to 23/02/06; full list of members (6 pages)
28 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
21 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
30 March 2004Return made up to 23/02/04; full list of members (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
19 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
18 April 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
28 March 2003Return made up to 23/02/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
2 March 2003Total exemption full accounts made up to 28 February 2001 (9 pages)
28 January 2003New director appointed (2 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 23/02/02; full list of members (6 pages)
27 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Registered office changed on 02/03/00 from: 8A lawn road london NW3 2XS (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Incorporation (14 pages)