Company NameJd Demo Videos Limited
Company StatusDissolved
Company Number09541903
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Natalie Hermon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address1 Heath Road
Hale
Cheshire
WA14 2UJ
Director NameMr Shai Hermon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address1 Heath Road
Hale
Cheshire
WA14 2UJ

Location

Registered Address1 Heath Road
Hale
Cheshire
WA14 2UJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 July 2017Notification of Shai Hermon as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 July 2017Notification of Shai Hermon as a person with significant control on 4 January 2017 (2 pages)
27 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Registered office address changed from 28 Green Courts, Green Walk Bowdon Altrincham Cheshire WA14 2SR United Kingdom to 1 Heath Road Hale Cheshire WA14 2UJ on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from 28 Green Courts, Green Walk Bowdon Altrincham Cheshire WA14 2SR United Kingdom to 1 Heath Road Hale Cheshire WA14 2UJ on 11 July 2016 (2 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)