Company NameDemuredoll Ltd
Company StatusDissolved
Company Number06663556
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Samantha Yee
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 130 Gloucester Terrace
London
W2 6HP
Secretary NameMiss Samantha Yee
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Flat 4, 130 Gloucester Terrace
London
W2 6HP

Location

Registered AddressFlat 4, 130 Gloucester Terrace Flat 4 130 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Demuredoll LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
9 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Registered office address changed from 74 Noel Rd London W3 0JS to Flat 4, 130 Gloucester Terrace Flat 4 130 Gloucester Terrace London London W2 6HP on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(4 pages)
27 September 2015Secretary's details changed for Miss Samantha Yee on 1 September 2015 (1 page)
27 September 2015Secretary's details changed for Miss Samantha Yee on 1 September 2015 (1 page)
27 September 2015Director's details changed for Miss Samantha Yee on 1 September 2015 (2 pages)
27 September 2015Director's details changed for Miss Samantha Yee on 1 September 2015 (2 pages)
27 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(4 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(4 pages)
14 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Registered office address changed from Flat 1 89 Inverness Terrace London W2 3JU on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Flat 1 89 Inverness Terrace London W2 3JU on 2 September 2011 (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Miss Samantha Yee on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Miss Samantha Yee on 1 October 2009 (2 pages)
10 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
13 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
12 December 2009Director's details changed for Miss Samantha Yee on 30 September 2009 (1 page)
12 December 2009Secretary's details changed for Miss Samantha Yee on 30 September 2009 (1 page)
12 November 2009Registered office address changed from 37 Park View London W3 0PU on 12 November 2009 (2 pages)
4 August 2008Incorporation (13 pages)