Company NameDemaine Capital Ltd.
Company StatusDissolved
Company Number04407432
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameDemaine Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Geoffrey Theakston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address13 Chaucer Road
Bedford
MK40 2AJ
Secretary NameRosemary Margaret Theakston
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Chaucer Road
Bedford
MK40 2AJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address2nd Floor 130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rosemary Margaret Theakston
100.00%
Ordinary

Financials

Year2014
Net Worth£86,701
Cash£1,289
Current Liabilities£4,064

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
5 May 2016Registered office address changed from 13 Chaucer Road Bedford MK40 2AJ to 2nd Floor 130 Shaftesbury Avenue London W1D 5EU on 5 May 2016 (2 pages)
4 May 2016Declaration of solvency (3 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Secretary's details changed for Rosemary Margaret Theakston on 2 April 2015 (1 page)
24 April 2015Director's details changed for Mr Stuart Geoffrey Theakston on 2 April 2015 (2 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Registered office address changed from 2 Beverley Crescent Bedford Beds MK40 4BY to 13 Chaucer Road Bedford MK40 2AJ on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mr Stuart Geoffrey Theakston on 2 April 2015 (2 pages)
24 April 2015Secretary's details changed for Rosemary Margaret Theakston on 2 April 2015 (1 page)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 May 2010Director's details changed for Stuart Theakston on 2 April 2010 (2 pages)
2 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Stuart Theakston on 2 April 2010 (2 pages)
2 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
8 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
16 January 2006Registered office changed on 16/01/06 from: 2ND floor 145-147 st john street london EC1V 4PY (1 page)
5 January 2006Registered office changed on 05/01/06 from: 2 beverley crescent bedford bedfordshire MK40 4BY (1 page)
11 November 2005Company name changed demaine LIMITED\certificate issued on 11/11/05 (2 pages)
8 April 2005Return made up to 02/04/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
13 April 2004Return made up to 02/04/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
28 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB (1 page)
26 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (17 pages)