Company NameDemster Services Limited
Company StatusDissolved
Company Number01454775
CategoryPrivate Limited Company
Incorporation Date17 October 1979(43 years, 11 months ago)
Dissolution Date15 September 2009 (14 years ago)
Previous NameMonarch Assurance Services (Securities) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Michael Berns
NationalityBritish
StatusClosed
Appointed09 November 2007(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Director NameLaw Store Limited (Corporation)
StatusClosed
Appointed09 November 2007(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 1996)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Secretary NameB & T Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 1996)
Correspondence Address38 Maple Grove
Firdale Park Hartford
Northwich
Cheshire
CW8 4AX
Director NameTrilex Limited (Corporation)
StatusResigned
Appointed17 January 1996(16 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 November 2007)
Correspondence Address19 Town Range
Gibraltar
Foreign
Secretary NameTrilex Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(16 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 November 2007)
Correspondence Address19 Town Range
Gibraltar
Foreign

Location

Registered Address29 Great Peter Street
London
SW1P 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (1 page)
15 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
30 June 2008Secretary's change of particulars / richard berns / 15/02/2008 (2 pages)
14 April 2008Director's change of particulars / lawstore LIMITED / 29/01/2008 (1 page)
6 February 2008Registered office changed on 06/02/08 from: 31 warwick square london SW1V 2AF (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (2 pages)
16 November 2007Return made up to 14/06/07; full list of members (6 pages)
2 April 2007Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2006Full accounts made up to 31 March 2006 (8 pages)
10 April 2006Return made up to 14/06/05; full list of members (6 pages)
4 April 2006Full accounts made up to 31 March 2005 (11 pages)
12 December 2005Full accounts made up to 31 March 2004 (9 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
25 October 2003Full accounts made up to 31 March 2003 (9 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
1 May 2003Full accounts made up to 31 March 2001 (9 pages)
1 May 2003Full accounts made up to 31 March 2002 (9 pages)
28 August 2001Full accounts made up to 31 March 1999 (9 pages)
28 August 2001Full accounts made up to 31 March 2000 (9 pages)
28 August 2001Return made up to 14/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 March 1998 (8 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 December 1997Full accounts made up to 31 March 1996 (8 pages)
18 August 1997Registered office changed on 18/08/97 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
5 August 1997Return made up to 14/06/97; no change of members (4 pages)
4 December 1996Return made up to 14/06/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1996Memorandum and Articles of Association (8 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996Director resigned (2 pages)
13 December 1995Company name changed monarch assurance services (secu rities) LIMITED\certificate issued on 14/12/95 (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
28 September 1995Ad 26/09/95--------- £ si 148@1=148 £ ic 5052/5200 (2 pages)
17 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1989Company name changed chattlepage LIMITED\certificate issued on 06/09/89 (3 pages)
17 October 1979Certificate of incorporation (1 page)