Company NameDamart Limited
Company StatusDissolved
Company Number02128179
CategoryPrivate Limited Company
Incorporation Date5 May 1987(36 years, 12 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Hoskins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2000)
RoleEngineer
Correspondence Address7 Evans Close
Worcester Park
Greenhittle
Kent
Kt4
Secretary NameMrs Susan Hoskins
NationalityBritish
StatusClosed
Appointed15 July 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address7 Evans Close
Worcester Pakr
Greenhittle
Kent

Location

Registered AddressKorman Paris
Ckp House
Spring Villa Park
Edgware Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
24 May 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 October 1998Return made up to 15/07/98; no change of members (4 pages)
14 August 1998Full accounts made up to 30 June 1998 (10 pages)
9 December 1997Full accounts made up to 30 June 1997 (11 pages)
26 March 1997Return made up to 15/07/96; no change of members (4 pages)
24 October 1996Full accounts made up to 30 June 1996 (8 pages)
23 February 1996Full accounts made up to 30 June 1995 (10 pages)
12 September 1995Return made up to 15/07/95; no change of members (4 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: I.N.freilich & co., 8 fairfax mansions finchley road london.NW3 6JY (1 page)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)