Company NameDemodrive Systems Limited
Company StatusDissolved
Company Number03413311
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJustin Crow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 June 2003)
RoleConsultant
Correspondence Address4 Ball & Wicket Lane
Upper Hale
Farnham
Surrey
GU9 0PD
Secretary NameSarah Crow
NationalityBritish
StatusClosed
Appointed10 August 1998(1 year after company formation)
Appointment Duration4 years, 10 months (closed 17 June 2003)
RolePersonal Assistant
Correspondence Address35 Woodside Road
Farnham
Surrey
GU9 9DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£23,226
Current Liabilities£23,224

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
22 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 February 2002Amended accounts made up to 5 April 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: sunny bay 4 woodside road weybourne farnham surrey GU9 9DS (1 page)
10 May 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 01/08/00; full list of members (6 pages)
2 August 1999Return made up to 01/08/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 August 1998Return made up to 01/08/98; full list of members (6 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
29 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/10/97
(1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 October 1997Registered office changed on 29/10/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
1 August 1997Incorporation (17 pages)