Company NameDemstone Construction Limited
Company StatusDissolved
Company Number03238165
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameNicholas Multon Anthony Lambarde Scott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceAustralia
Correspondence Address5 Botanic Drive Kew 3101
Melbourne
Victoria
Australia
Secretary NameMr Michael Portis
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address102 St Georges Avenue
London
N7 0AH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Multon Anthony Lambarde-scott
100.00%
Ordinary

Financials

Year2014
Net Worth£324,029
Cash£348,318
Current Liabilities£24,289

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 January 2016Registered office address changed from The Bramley Arms 1 Bramley Road London W10 6SZ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 27 January 2016 (1 page)
16 September 2015Termination of appointment of Michael Portis as a secretary on 1 April 2015 (1 page)
16 September 2015Termination of appointment of Michael Portis as a secretary on 1 April 2015 (1 page)
21 August 2015Director's details changed for Nicholas Multon Anthony Lambarde Scott on 8 July 2015 (2 pages)
21 August 2015Director's details changed for Nicholas Multon Anthony Lambarde Scott on 8 July 2015 (2 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 September 2009Return made up to 15/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 September 2007Return made up to 15/08/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 August 2006Return made up to 15/08/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 September 2005Return made up to 15/08/05; full list of members (2 pages)
24 November 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
16 May 2003Director's particulars changed (1 page)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 October 2002Return made up to 15/08/02; no change of members (4 pages)
11 June 2002Registered office changed on 11/06/02 from: 100 westbourne grove london W2 5RU (1 page)
5 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 September 2000Return made up to 15/08/00; full list of members (6 pages)
25 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 August 1998Return made up to 15/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 June 1998Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
15 December 1997Return made up to 15/08/97; full list of members (6 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1997Memorandum and Articles of Association (14 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
15 August 1996Incorporation (8 pages)