Company NameDemain Consulting Limited
Company StatusDissolved
Company Number08075001
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Hazel Camilla Nathaniel-James
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hedge Lane
Palmers Green
London
N13 5SJ

Contact

Websitewww.anexaminedlife.co.uk

Location

Registered Address1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Hazel Nathaniel-james
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2016Registered office address changed from 33 Hedge Lane Palmers Green London N13 5SJ England to 1339 High Road London N20 9HR on 2 August 2016 (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 3 January 2014 (1 page)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(3 pages)
14 June 2013Registered office address changed from 33 Hedge Lane Palmers Green London N13 5SJ United Kingdom on 14 June 2013 (1 page)
4 April 2013Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 4 April 2013 (1 page)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)