Company NameDesdemona Management Limited
Company StatusDissolved
Company Number04120399
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameManuela Birgit Lozancic
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleConsultant
Correspondence AddressKemp Cottage
58 Woburn Avenue
Theydon Bois
Essex
CM16 7JS
Secretary NameBernhard Lozancic
NationalityGerman
StatusClosed
Appointed08 January 2001(1 month after company formation)
Appointment Duration5 years, 3 months (closed 02 May 2006)
RoleConsultant
Correspondence AddressFalkentaler Steig 48a
Hermsdorf
Berlin
13467
Foreign
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressKemp Cottage
58 Woburn Avenue
Theydon Bois
CM16 7JS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2005Application for striking-off (1 page)
26 January 2005Return made up to 06/12/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 06/12/03; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
26 January 2003Return made up to 06/12/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)