Dermatech International Limited

DataGardener
dissolved
Unknown

Dermatech International Limited

03939110Private Limited With Share Capital

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NA
Incorporated

03/03/2000

Company Age

26 years

Directors

2

Employees

SIC Code

46190

Risk

not scored

Company Overview

Registration, classification & business activity

Dermatech International Limited (03939110) is a private limited with share capital incorporated on 03/03/2000 (26 years old) and registered in london, EC1Y8NA. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Unknown
Incorporated 03/03/2000
EC1Y8NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-01-2021
Resolution
Category:Resolution
Date:14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Capital Allotment Shares
Category:Capital
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Legacy
Category:Mortgage
Date:11-02-2011
Legacy
Category:Mortgage
Date:11-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2010
Legacy
Category:Mortgage
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2009
Termination Director Company With Name
Category:Officers
Date:09-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Address
Date:09-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:22-04-2008
Legacy
Category:Officers
Date:20-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2007
Legacy
Category:Annual Return
Date:23-03-2007
Legacy
Category:Officers
Date:23-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2006
Legacy
Category:Annual Return
Date:13-03-2006
Legacy
Category:Officers
Date:13-03-2006
Legacy
Category:Address
Date:10-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2005
Legacy
Category:Mortgage
Date:24-06-2005
Legacy
Category:Annual Return
Date:01-04-2005
Legacy
Category:Officers
Date:14-01-2005
Legacy
Category:Officers
Date:11-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2004
Legacy
Category:Annual Return
Date:17-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2003
Legacy
Category:Annual Return
Date:06-03-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2002
Legacy
Category:Annual Return
Date:27-02-2002
Legacy
Category:Mortgage
Date:16-11-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2001
Legacy
Category:Annual Return
Date:28-03-2001
Legacy
Category:Mortgage
Date:06-11-2000
Legacy
Category:Address
Date:30-05-2000
Legacy
Category:Officers
Date:11-05-2000
Legacy
Category:Capital
Date:07-04-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2000
Legacy
Category:Accounts
Date:23-03-2000
Legacy
Category:Officers
Date:23-03-2000
Legacy
Category:Officers
Date:23-03-2000
Legacy
Category:Officers
Date:23-03-2000
Legacy
Category:Officers
Date:23-03-2000
Legacy
Category:Officers
Date:23-03-2000
Legacy
Category:Address
Date:13-03-2000
Incorporation Company
Category:Incorporation
Date:03-03-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date11/12/2018
Latest Accounts31/12/2017

Trading Addresses

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NARegistered
5 Gower Street, London, WC1E6HA

Contact

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NA