Company NameElizabeth Dempster Limited
Company StatusDissolved
Company Number04517293
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameElizabeth Ann Dempster
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleHairdresser
Correspondence Address48 Willowfield
Harlow
Essex
CM18 6RS
Secretary NameNeil Armstrong
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Willowfield
Harlow
Essex
CM18 6RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLongridge, Sawbridgeworth Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath

Financials

Year2014
Turnover£26,431
Gross Profit£26,346
Net Worth£2,731
Current Liabilities£1,141

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
22 February 2007Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
22 February 2007Total exemption full accounts made up to 31 May 2005 (12 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 22/08/05; full list of members (2 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 September 2004Return made up to 22/08/04; full list of members (6 pages)
21 August 2003Return made up to 22/08/03; full list of members (6 pages)
6 September 2002Ad 22/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)