Company NameDemoactual Company Limited
Company StatusDissolved
Company Number02791407
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lisa Michelle Craske
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month (closed 07 April 2015)
RoleNail Technician
Country of ResidenceEngland
Correspondence Address35 Ceder Park Close
Thundersly
Essex
SS7 3RU
Secretary NameBeryl Craske
NationalityBritish
StatusClosed
Appointed05 March 1993(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month (closed 07 April 2015)
RoleCompany Director
Correspondence Address1 Orrmo Road
Canvey Island
Essex
SS8 8NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77b Hart Road
Thundersley
Benfleet
Essex
SS7 3PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Lisa Michelle Craske
99.00%
Ordinary
1 at £1Beryl Lillian Craske
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,095
Current Liabilities£4,395

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from 295 London Road Hadleigh Essex SS7 2BN on 21 December 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Director's details changed for Mrs Lisa Michelle Craske on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 18/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 18/02/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 18/02/03; full list of members (6 pages)
10 December 2002Accounts made up to 31 March 2002 (1 page)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 March 2002Return made up to 18/02/02; full list of members (6 pages)
27 March 2001 (6 pages)
12 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000 (6 pages)
6 March 2000Return made up to 18/02/00; full list of members (6 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
23 September 1998Full accounts made up to 30 June 1998 (14 pages)
20 April 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Full accounts made up to 30 June 1997 (14 pages)
8 May 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full accounts made up to 30 June 1996 (15 pages)
16 April 1996Return made up to 18/02/96; no change of members (4 pages)
17 February 1996Registered office changed on 17/02/96 from: unit 7 shaffers arcade 677 high road south benfleet essex SS7 5SF (1 page)
17 February 1996Full accounts made up to 30 June 1995 (12 pages)
18 April 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)