Company NameDemsky Trading Limited
Company StatusDissolved
Company Number04344319
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed19 November 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed19 November 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
Correspondence Address5th Floor
Jermyn Street
London
SW1Y 6AW
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Culmead LTD
50.00%
Ordinary
50 at £1Sandmead LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£20,244
Cash£20,749
Current Liabilities£2,420

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
17 March 2016Withdraw the company strike off application (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
3 February 2016Solvency Statement dated 19/01/16 (1 page)
3 February 2016Statement by Directors (1 page)
3 February 2016Statement of capital on 3 February 2016
  • GBP 1
(4 pages)
3 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
30 November 2012Appointment of Heathbrooke Directors Limited as a director (2 pages)
30 November 2012Appointment of Mr William Robert Hawes as a director (2 pages)
30 November 2012Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
30 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 November 2012 (1 page)
29 November 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
29 November 2012Termination of appointment of Mu Directors Limited as a director (1 page)
29 November 2012Termination of appointment of Nira Amar as a director (1 page)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Ms Nira Amar as a director (2 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 December 2006Return made up to 21/12/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 January 2006Return made up to 21/12/05; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
10 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 December 2003Return made up to 21/12/03; full list of members (5 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 January 2003Return made up to 21/12/02; full list of members (5 pages)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Delivery ext'd 3 mth 31/12/02 (1 page)
7 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)