Company NameDemline Management (U.K.) Limited
Company StatusDissolved
Company Number00492475
CategoryPrivate Limited Company
Incorporation Date9 March 1951(73 years, 2 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antoine Jean Khayat
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityLebanese
StatusClosed
Appointed22 April 1991(40 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 29 August 2006)
RoleShipping Executive
Correspondence Address14 Cambridge Square
London
W2 2QE
Director NameMr Fouad Jean Khayat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityLebanese
StatusClosed
Appointed22 April 1991(40 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 29 August 2006)
RoleShipping Executive
Correspondence Address14 Cambridge Square
London
W2 2QE
Secretary NameAntoine Jean Khayat
NationalityBritish
StatusClosed
Appointed03 December 2004(53 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressModern Building Al-Arz Street
PO Box 11-8724
Saifi
Beirut
Foreign
Director NameMr Cyrus Kyriacos Panteli
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(40 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 03 December 2004)
RoleShipping Executive
Correspondence Address15 Durrants Close
Rainham
Essex
RM13 9LR
Secretary NameMr Cyrus Kyriacos Panteli
NationalityBritish
StatusResigned
Appointed22 April 1991(40 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address15 Durrants Close
Rainham
Essex
RM13 9LR

Location

Registered Address27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,331
Cash£1,562
Current Liabilities£15,893

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 May 2005Return made up to 22/04/05; full list of members (3 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2004Return made up to 22/04/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 January 2004Registered office changed on 14/01/04 from: capitol house 60-62 leman street london E1 8EU (1 page)
28 April 2003Return made up to 22/04/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 April 2002Return made up to 22/04/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 April 2001Return made up to 22/04/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 April 2000Return made up to 22/04/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 1999Return made up to 22/04/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1998Return made up to 22/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 April 1997Return made up to 22/04/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 April 1996Return made up to 22/04/96; change of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 April 1995Return made up to 22/04/95; no change of members (4 pages)
5 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)