Company NameDemure Designs Ltd
Company StatusDissolved
Company Number05810719
CategoryPrivate Limited Company
Incorporation Date9 May 2006(18 years ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous NamesKZ Solutions Limited and South East Land Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Andrew Michael Peters
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMr Richard Christopher White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Green
Ewell
Surrey
KT17 3JN
Director NameMr Andy Michael Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameKarl Sinclair
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleAccount Manager
Correspondence Address30 George Street
Woburn
Bedfordshire
MK17 9PY
Secretary NameZoe Sinclair
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
30 George Street, Woburn
Milton Keynes
Bedfordshire
MK17 9PY
Director NameMr Andrew Michael Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mowbray Avenue
Byfleet
West Byfleet
Surrey
KT14 7PF
Director NameMr Martin Billard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Tops, Woodlands
Send
Woking
Surrey
GU23 7LD
Secretary NameMrs Tracy White
StatusResigned
Appointed01 January 2009(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
RoleCompany Director
Correspondence Address26 The Green
Epsom
Surrey
Director NameSouth East Land Ltd (Corporation)
StatusResigned
Appointed01 June 2008(2 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2008)
Correspondence Address26 The Green
Epsom
Surrey

Contact

Websitedemuredesigns.co.uk

Location

Registered AddressSuite 1, Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Amber Dolan
50.00%
Ordinary
1 at £1Tracy White
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,084
Cash£29
Current Liabilities£63,113

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
26 July 2014Appointment of Mr Andrew Michael Peters as a director on 1 July 2014 (2 pages)
26 July 2014Appointment of Mr Andrew Michael Peters as a director on 1 July 2014 (2 pages)
26 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(3 pages)
26 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011 (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1
(3 pages)
10 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 September 2010Termination of appointment of Tracy White as a secretary (1 page)
10 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Company name changed south east land LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
31 January 2010Change of name notice (1 page)
25 January 2010Registered office address changed from Bridge House 139 Kingston Road Leatherhead Surrey KT22 7NT on 25 January 2010 (1 page)
25 January 2010Termination of appointment of South East Land Ltd as a director (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
14 December 2009Appointment of Mrs Tracy White as a secretary (1 page)
10 December 2009Termination of appointment of Andrew Peters as a director (1 page)
10 December 2009Termination of appointment of Martin Billard as a director (1 page)
10 December 2009Appointment of South East Land Ltd as a director (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Registered office changed on 08/06/2009 from 42 mowbray avenue byfleet west byfleet surrey KT14 7PF united kingdom (1 page)
14 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 May 2009Return made up to 09/05/08; full list of members (3 pages)
17 July 2008Director appointed martin billard (2 pages)
17 July 2008Director appointed richard white (2 pages)
12 June 2008Company name changed kz solutions LIMITED\certificate issued on 16/06/08 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from rose cottage, 30 george street woburn milton keynes bedfordshire MK17 9PY (1 page)
15 May 2008Appointment terminated secretary zoe sinclair (1 page)
15 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 May 2008Secretary appointed mr andrew michael peters (2 pages)
15 May 2008Appointment terminated director karl sinclair (1 page)
15 May 2008Director appointed mr andrew michael peters (2 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2006Incorporation (12 pages)