Company NameDerma Therapy Limited
Company StatusDissolved
Company Number05672625
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHilary Ann McNamara
NationalityBritish
StatusClosed
Appointed18 October 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Robert Peter Eaglestone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2006(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameHilary Ann McNamara
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleFinance Director
Correspondence AddressKeoldale
17 Nursery Road
Bishops Stortford
Hertfordshire
CM23 3HJ
Secretary NameMaria Bernadette Armstrong Jones
NationalityNorthern Irish
StatusResigned
Appointed20 March 2006(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address5 Bryce Close
Ware
Hertfordshire
SG12 0RH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£1,870
Cash£118
Current Liabilities£2,239

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages)
13 January 2010Secretary's details changed for Hilary Ann Mcnamara on 9 January 2010 (1 page)
13 January 2010Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages)
13 January 2010Secretary's details changed for Hilary Ann Mcnamara on 9 January 2010 (1 page)
13 January 2010Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages)
13 January 2010Secretary's details changed for Hilary Ann Mcnamara on 9 January 2010 (1 page)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Return made up to 11/01/07; full list of members (2 pages)
22 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Ad 19/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Ad 19/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (13 pages)
11 January 2006Incorporation (13 pages)