Company NameDemart UK Limited
Company StatusDissolved
Company Number06433599
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mehmet Demirci
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Oakdale
London
N14 5RG
Secretary NameMrs Fatma Demirci
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Oakdale
Southgate
London
N14 5RG

Contact

Websitewww.demartcarpet.com/
Email address[email protected]
Telephone020 83478480
Telephone regionLondon

Location

Registered Address595-597 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

50 at £1Mr Mehmet Demirci
50.00%
Ordinary
50 at £1Mrs Fatma Demirci
50.00%
Ordinary

Financials

Year2014
Net Worth£37,309
Cash£48,289
Current Liabilities£256,488

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from Unit 3 19 Queensway Enfield Middlesex EN3 4SA United Kingdom on 22 November 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 July 2010Registered office address changed from 24 the Market Square Edmonton Green Shopping Centre Edmonton London N9 0TZ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 24 the Market Square Edmonton Green Shopping Centre Edmonton London N9 0TZ on 2 July 2010 (1 page)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 January 2009Return made up to 21/11/08; full list of members (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Registered office changed on 01/04/2008 from 55 oakdale southgate london N14 5RG (1 page)
21 November 2007Incorporation (13 pages)