Company NameDermatech International Limited
Company StatusDissolved
Company Number03939110
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date26 April 2021 (2 years, 11 months ago)
Previous NameStargate Import/Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameJoanne Duriya Margossian
NationalityBritish
StatusClosed
Appointed08 March 2000(5 days after company formation)
Appointment Duration21 years, 1 month (closed 26 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Bickers Hill Road
Laxfield
Suffolk
IP13 8HA
Director NameJoanne Duriya Margossian
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 26 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Saxon Street Road
Cheveley
Newmarket
Suffolk
CB8 9RB
Director NameNicole Margossian
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleManager
Correspondence Address9 Dunworth Mews
Notting Hill
London
W11 1LE
Director NameVarouge Yervant Margossian
Date of BirthApril 1931 (Born 93 years ago)
NationalitySudanese
StatusResigned
Appointed08 March 2000(5 days after company formation)
Appointment Duration9 years, 4 months (resigned 06 July 2009)
RoleCompany Director
Correspondence AddressWykeham House Wykeham Rise
Totteridge Village
London
N20 8AJ
Director NameMr Armenak Yacomb Simon Malconian
Date of BirthApril 1936 (Born 88 years ago)
NationalitySudanese
StatusResigned
Appointed03 April 2000(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleDirector/Businessman
Correspondence AddressFlat 1 Willow Court
London
N12 8TN
Director NameMrs Noel Doreen Mary Margossian
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressFulvens Hanger Fulvens
Peaslake
Guildford
Surrey
GU5 9PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1N. Margossian
40.00%
Ordinary
200 at £1Miss Joanne Duriya Margossian
20.00%
Ordinary
200 at £1Miss Nicole Margossian
20.00%
Ordinary
200 at £1R. Margossian
20.00%
Ordinary

Financials

Year2014
Turnover£1,239,311
Net Worth£174,950
Cash£416,763
Current Liabilities£353,860

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 February 2011Delivered on: 11 February 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 3 plato place, 72-74 st dionis road, london, t/no: NGL633467 and BGL9993 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
29 March 2010Delivered on: 16 April 2010
Persons entitled: Sven Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing from time to time standing to the credit of the deposit account. The initial deposit of £5,000.00.
Outstanding
16 June 2005Delivered on: 24 June 2005
Persons entitled: Allied Commercial Exporters Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £26,331.75 held in a designated deposit account by the chargee.
Outstanding
10 February 2011Delivered on: 11 February 2011
Satisfied on: 17 May 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 October 2000Delivered on: 6 November 2000
Satisfied on: 16 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £37,500.00 due from the company to the chargee.
Particulars: Cash charged regarding a facility for a company visa card.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 March 2016Director's details changed for Joanne Duriya Margossian on 2 March 2016 (2 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 May 2014Satisfaction of charge 4 in full (3 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Noel Margossian as a director (1 page)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2011Director's details changed for Noel Margossian on 1 October 2010 (2 pages)
28 January 2011Director's details changed for Noel Margossian on 1 October 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2009Termination of appointment of Varouge Margossian as a director (1 page)
9 October 2009Appointment of Noel Margossian as a director (1 page)
3 June 2009Return made up to 03/03/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o gibson appleby, blenheim house, 120 church street brighton east sussex BN1 1AU (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 April 2008Return made up to 03/03/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 March 2007Return made up to 03/03/07; full list of members (3 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
1 April 2005Return made up to 03/03/05; full list of members (3 pages)
14 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 March 2004Return made up to 03/03/04; full list of members (8 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 February 2002Return made up to 03/03/02; full list of members (8 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
30 May 2000Registered office changed on 30/05/00 from: wykeham house wykeham rise london N20 8AJ (1 page)
11 May 2000New director appointed (2 pages)
7 April 2000Ad 15/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2000Company name changed stargate import/export LIMITED\certificate issued on 04/04/00 (2 pages)
23 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)