Company NameDemarcheurs Internationaux Limited
Company StatusDissolved
Company Number03636096
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Hurley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 03 June 2003)
RoleMarketing
Correspondence Address5 Elsinore Gardens
London
NW2 1SS
Secretary NameMr Anthony Gray
NationalityBritish
StatusClosed
Appointed08 October 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Elsinore Gardens
London
NW2 1SS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,321
Current Liabilities£6,321

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002Registered office changed on 02/07/02 from: 25 ravenscroft avenue london NW11 8BH (1 page)
2 July 2002Director's particulars changed (1 page)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Registered office changed on 14/06/00 from: 47 doeford close culcheth warrington WA3 4DL (1 page)
20 October 1999Return made up to 22/09/99; full list of members (6 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 September 1998Incorporation (14 pages)