Company NameUK Demand Response Association Limited
Company StatusDissolved
Company Number08813097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Alastair John Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Arthur John Probert
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House 5 Wesley Street
Castleford
West Yorkshire
WF10 1JG
Director NameMs Sara Louise Bell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Yoav Zingher
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lock House
Oval Road
London
NW1 7BF
Director NameMr Herb Healy
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 West Shore Circle
Stoddard
New Hampshire
United States
Director NameMr Joseph Daniel Warren
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMs Marina Hod
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Broadwick Street
London
W1F 9QW

Location

Registered Address6th Floor, 10 Dean Farrar Street
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
17 February 2017Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 6th Floor, 10 Dean Farrar Street London SW1H 0DX on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
17 February 2017Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 6th Floor, 10 Dean Farrar Street London SW1H 0DX on 17 February 2017 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 12 December 2015 no member list (6 pages)
26 February 2016Annual return made up to 12 December 2015 no member list (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 12 December 2014 no member list (6 pages)
9 January 2015Termination of appointment of Marina Hod as a director on 1 February 2014 (1 page)
9 January 2015Annual return made up to 12 December 2014 no member list (6 pages)
9 January 2015Termination of appointment of Marina Hod as a director on 1 February 2014 (1 page)
9 January 2015Termination of appointment of Marina Hod as a director on 1 February 2014 (1 page)
30 November 2014Appointment of Mr Herb Healy as a director on 1 May 2014 (2 pages)
30 November 2014Appointment of Mr Herb Healy as a director on 1 May 2014 (2 pages)
30 November 2014Appointment of Mr Yoav Zingher as a director on 1 February 2014 (2 pages)
30 November 2014Appointment of Mr Yoav Zingher as a director on 1 February 2014 (2 pages)
30 November 2014Appointment of Mr Yoav Zingher as a director on 1 February 2014 (2 pages)
30 November 2014Appointment of Mr Herb Healy as a director on 1 May 2014 (2 pages)
12 March 2014Termination of appointment of Joseph Warren as a director (1 page)
12 March 2014Termination of appointment of Joseph Warren as a director (1 page)
5 February 2014Appointment of Ms Sara Louise Bell as a director (2 pages)
5 February 2014Appointment of Ms Sara Louise Bell as a director (2 pages)
12 December 2013Incorporation (46 pages)
12 December 2013Incorporation (46 pages)