Company NameDemko London Limited
Company StatusDissolved
Company Number06324175
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrano Demko
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Saint Andrews Road
London
E17 6BB
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed04 July 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 October 2010)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered AddressFlat 3, 27 Streatham Common
North Streatham
London
SW16 3HP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Compulsory strike-off action has been suspended (1 page)
15 December 2009Compulsory strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
12 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
2 September 2008Director's change of particulars / brano demko / 02/09/2008 (1 page)
2 September 2008Director's Change of Particulars / brano demko / 02/09/2008 / HouseName/Number was: , now: 43; Street was: flat 3, 27 streatham common, now: saint andrews road; Area was: north streatham, now: london; Post Town was: london, now: ; Post Code was: SW16 3HP, now: E17 6BB (1 page)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
4 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
2 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
2 July 2008Appointment Terminated Secretary safe accountancy services LIMITED (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
25 July 2007Incorporation (14 pages)
25 July 2007Incorporation (14 pages)