Company NameDem 2 Ltd
Company StatusDissolved
Company Number06612107
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameAllan James Birchard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameTony Birchard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Orchard Grove
Ditton
Aylesford
Kent
ME20 6BY
Secretary NameAllan James Brichard
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Central Avenue
Herne Bay
Kent
CT6 8RY

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Alan James Birchard & Tony Birchard
100.00%
Ordinary

Financials

Year2014
Turnover£334,044
Gross Profit£121,465
Net Worth£452
Cash£9,638
Current Liabilities£94,461

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2013Registered office address changed from Unit 1 Brookhouse Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 30 April 2013 (2 pages)
5 April 2013Statement of affairs with form 4.19 (6 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(4 pages)
15 November 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Unit 9, 78B Blackheath Hill Blackheath Business Centre Blackheath London SE10 8BA on 20 October 2011 (1 page)
20 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 July 2010Registered office address changed from Unit 9, 78B Blackheath Hill Blackheath Business Centre Blackheath London SE10 8BA on 30 July 2010 (1 page)
30 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Allan James Birchard on 31 March 2010 (2 pages)
30 July 2010Registered office address changed from Unit 14 78B Blackheath Hill Blackheath Business Centre London SE10 8BA on 30 July 2010 (1 page)
30 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
21 August 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2008Incorporation (16 pages)