Company NameDemand Dynamics Limited
Company StatusDissolved
Company Number08696702
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Johnson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressM D & C House 45 Clarendon Road
Watford
WD17 1SZ
Secretary NameMr John George Dunne
StatusClosed
Appointed30 January 2015(1 year, 4 months after company formation)
Appointment Duration1 year (closed 23 February 2016)
RoleCompany Director
Correspondence AddressThurlby Comprigney Hill
Truro
Cornwall
TR1 3EF
Director NameMr Teck Yong Cheong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed15 October 2013(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Director NameMiss Denise Samantha Lee Moran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameMr Teck Yong Cheong
StatusResigned
Appointed15 October 2013(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ

Location

Registered Address30 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Money Debt & Credit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,873
Cash£1,631
Current Liabilities£63,380

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Registered office address changed from 30 Clarendon Road Watford Herts WD17 1JJ England to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
30 September 2014Director's details changed for Mr Simon Johnson on 19 September 2013 (2 pages)
30 September 2014Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England to 45 Clarendon Road Watford Hertfordshire WD17 1SZ on 30 September 2014 (1 page)
2 May 2014Registered office address changed from M D & C House 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from M D & C House 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page)
14 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
15 October 2013Appointment of Ms Denise Samantha Lee Moran as a director (2 pages)
15 October 2013Appointment of Mr Teck Yong Cheong as a director (2 pages)
15 October 2013Appointment of Mr Teck Yong Cheong as a secretary (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(24 pages)