Company NameDemir (UK) Limited
Company StatusDissolved
Company Number04405722
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Ali Demir
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 31 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address55 New North Road
London
N1 6JB
Director NameMr Ali Demir
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address4 Lewis Place
Dalston Lane
London
E8 1PQ
Secretary NameDogan Demir
NationalityTurkish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lewis Place
Dalston Lane
London
E8 1PQ
Director NameDogan Demir
Date of BirthMay 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed22 June 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lewis Place
Dalston Lane
London
E8 1PQ
Secretary NameMr Ali Demir
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2014)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address4 Lewis Place
Dalston Lane
London
E8 1PQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone020 72503541
Telephone regionLondon

Location

Registered Address55 New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

100 at £1Ali Demir
100.00%
Ordinary

Financials

Year2014
Net Worth£7,764
Cash£6,623
Current Liabilities£3,444

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
7 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 May 2020 (2 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
2 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
29 April 2014Appointment of Mr Ali Demir as a director (2 pages)
29 April 2014Termination of appointment of Ali Demir as a secretary (1 page)
29 April 2014Termination of appointment of Dogan Demir as a director (1 page)
29 April 2014Termination of appointment of Ali Demir as a secretary (1 page)
29 April 2014Termination of appointment of Ali Demir as a secretary (1 page)
29 April 2014Termination of appointment of Dogan Demir as a director (1 page)
29 April 2014Termination of appointment of Ali Demir as a secretary (1 page)
29 April 2014Appointment of Mr Ali Demir as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Dogan Demir on 1 May 2010 (2 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Dogan Demir on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Dogan Demir on 1 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Return made up to 23/05/08; full list of members (3 pages)
17 December 2008Return made up to 23/05/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 16 station road london walthamstow E17 8AA (1 page)
1 February 2008Registered office changed on 01/02/08 from: 16 station road london walthamstow E17 8AA (1 page)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 November 2006Registered office changed on 24/11/06 from: c/o uk accountant LIMITED 806 high road leyton london E10 6AE (1 page)
24 November 2006Registered office changed on 24/11/06 from: c/o uk accountant LIMITED 806 high road leyton london E10 6AE (1 page)
15 August 2006Registered office changed on 15/08/06 from: zeyno supermarket 55 new north road islington london N1 6JB (1 page)
15 August 2006Registered office changed on 15/08/06 from: zeyno supermarket 55 new north road islington london N1 6JB (1 page)
24 May 2006Return made up to 27/03/06; full list of members (6 pages)
24 May 2006Return made up to 27/03/06; full list of members (6 pages)
23 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 27/03/05; full list of members (6 pages)
29 March 2005Return made up to 27/03/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 July 2003Return made up to 27/03/03; full list of members (6 pages)
3 July 2003Return made up to 27/03/03; full list of members (6 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 55 new north road london N1 6JB (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 55 new north road london N1 6JB (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (15 pages)
27 March 2002Incorporation (15 pages)