Company NameDeomed Limited
Company StatusDissolved
Company Number05144457
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Humphery Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address305, City Quadrant Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Secretary NameOdile Humphery Smith
NationalityFrench
StatusClosed
Appointed18 January 2006(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 24 May 2016)
RoleSecretary
Correspondence Address112 Whitley Road
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 2NE
Director NameOdile Marie Christine Humphery-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Emblehope Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RW
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSunnybank
The Crescent
Wylam
Northumberland
NE41 8HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2005(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 2006)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered Address112 Whitley Road
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mr Ian Humphery-smith
51.00%
Ordinary
49 at £1Mrs Odile Humphery-smith
49.00%
Ordinary

Financials

Year2014
Net Worth-£36,084
Cash£50
Current Liabilities£67,807

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 September 2014Director's details changed for Ian Humphery Smith on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Odile Humphery Smith on 3 September 2014 (1 page)
3 September 2014Director's details changed for Ian Humphery Smith on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Odile Humphery Smith on 3 September 2014 (1 page)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Amended accounts made up to 30 June 2012 (3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Odile Marie Christine Humphery-Smith on 26 July 2011 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Registered office address changed from 21 Emblehope Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4RW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 21 Emblehope Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4RW on 6 December 2011 (1 page)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Director's change of particulars / ian humphery smith / 01/08/2009 (1 page)
4 August 2009Return made up to 25/07/09; full list of members (10 pages)
4 August 2009Director appointed odile marie christine humphery-smith (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Return made up to 03/06/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / odile humphery smith / 27/08/2008 (2 pages)
27 August 2008Director's change of particulars / ian humphery smith / 27/08/2008 (1 page)
27 August 2008Location of register of members (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 February 2008Registered office changed on 07/02/08 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
26 July 2007Return made up to 03/06/07; full list of members (5 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2007Location of register of members (1 page)
5 April 2007Registered office changed on 05/04/07 from: 15 otterburn road gosforth newcastle upon tyne tyne & wear NE3 4RR (1 page)
22 March 2007Ad 21/02/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
22 March 2007Ad 21/02/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (12 pages)
6 November 2006Return made up to 03/06/06; full list of members (5 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: robert muckle norham house, 12 new bridge street, west, newcastle upon tyne, tyne and wear NE1 8AS (1 page)
9 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (31 pages)