Company NameDerma Sciences Limited
Company StatusDissolved
Company Number07028133
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Daniella Janes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Bramble Road
Witham
Essex
CM8 2GX
Director NameMr Colin Drewitt-Barlow
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleNurse
Correspondence AddressDoves Southwood Chase
Danbury
Chelmsford
Essex
CM3 4LL
Director NameMr Anthony Drewitt-Barlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoves Southwood Chase
Danbury
Chelmsford
Essex
CM3 4LL
Director NameMr Colin Drewitt-Barlow
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 July 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDoves Southwood Chase
Danbury
Chelmsford
Essex
CM3 4LL

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2010
Net Worth£23,795
Cash£16,203
Current Liabilities£212,498

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 July 2017Liquidators' statement of receipts and payments to 17 May 2017 (19 pages)
29 June 2016Liquidators' statement of receipts and payments to 17 May 2016 (14 pages)
23 June 2015Liquidators statement of receipts and payments to 17 May 2015 (10 pages)
23 June 2015Liquidators' statement of receipts and payments to 17 May 2015 (10 pages)
6 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (10 pages)
6 June 2014Liquidators statement of receipts and payments to 17 May 2014 (10 pages)
1 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (9 pages)
1 July 2013Liquidators statement of receipts and payments to 17 May 2013 (9 pages)
24 May 2012Statement of affairs with form 4.19 (6 pages)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Appointment of a voluntary liquidator (1 page)
10 May 2012Registered office address changed from C/O Maynard Heady 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 10 May 2012 (2 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(3 pages)
21 July 2011Termination of appointment of Colin Drewitt-Barlow as a director (1 page)
21 July 2011Appointment of Mrs Danielle Janes as a director (2 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Registered office address changed from C/O Lambert Chapman 112B High Street Maldon Essex CM9 5ET England on 28 September 2010 (1 page)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
6 July 2010Termination of appointment of Anthony Drewitt-Barlow as a director (1 page)
6 July 2010Appointment of Mr Colin Drewitt-Barlow as a director (2 pages)
8 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
26 January 2010Registered office address changed from Maynard Heady 40-42 Hight Street Maldon Essex CM9 5PN United Kingdom on 26 January 2010 (1 page)
25 September 2009Appointment terminated director colin drewitt-barlow (1 page)
25 September 2009Director appointed anthony drewitt-barlow (2 pages)
23 September 2009Incorporation (13 pages)