Company NameDemar Services Limited
Company StatusDissolved
Company Number05429468
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date30 November 2010 (13 years, 5 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 NameRamin Fouladbaksh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Hillcrest Gardens
London
N3 3EY
Director NameHenry David Weinberg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Brentwood Lodge
Holmdale Gardens
London
NW4 2LY
Secretary NameMr Cornelius Gerard Healy
NationalityIrish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cobham Road
Ilford
IG3 9JP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 109 Atlas Business Centre
Imex House
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£25
Cash£1,601
Current Liabilities£3,478

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
7 January 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
20 May 2009Return made up to 19/04/09; full list of members (4 pages)
20 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Return made up to 19/04/08; full list of members (4 pages)
8 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2007Return made up to 19/04/07; full list of members (3 pages)
21 May 2007Return made up to 19/04/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 19/04/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 19/04/06; full list of members (3 pages)
19 May 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
19 May 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 May 2005New director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
19 April 2005Incorporation (15 pages)
19 April 2005Incorporation (15 pages)