Company NameDem Electrical Services Limited
Company StatusDissolved
Company Number04289345
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Duncan Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(2 days after company formation)
Appointment Duration13 years, 1 month (closed 01 November 2014)
RoleElectrical Contractors
Country of ResidenceEngland
Correspondence Address15 Send Barns Lane
Send
Woking
Surrey
GU23 7BP
Secretary NameCarole Ann Ellison
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 March 2011)
RoleSecretary
Correspondence Address3 Rosebery Road
Cheam
Surrey
SM1 2BW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Ian Duncan Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£5,714
Cash£1,138
Current Liabilities£301,952

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
27 May 2014Liquidators statement of receipts and payments to 12 April 2014 (20 pages)
27 May 2014Liquidators' statement of receipts and payments to 12 April 2014 (20 pages)
13 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (21 pages)
13 June 2013Liquidators statement of receipts and payments to 12 April 2013 (21 pages)
12 June 2012Liquidators statement of receipts and payments to 12 April 2012 (21 pages)
12 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (21 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Statement of affairs with form 4.19 (8 pages)
26 April 2011Registered office address changed from Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 26 April 2011 (2 pages)
26 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2011Termination of appointment of Carole Ellison as a secretary (1 page)
16 December 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 18/09/08; full list of members (3 pages)
23 January 2009Director's change of particulars / ian ross / 01/10/2006 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 18/09/06; full list of members (6 pages)
12 August 2006Particulars of mortgage/charge (9 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 18/09/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
9 April 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
17 March 2003Return made up to 18/09/02; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 March 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 152-160 city road london EC1V 2NX (1 page)
26 January 2003Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
18 September 2001Incorporation (9 pages)