Company Name07419129 Ltd
Company StatusDissolved
Company Number07419129
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)
Previous NameDemos Consulting Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rolan Kyriakidis
Date of BirthApril 1969 (Born 55 years ago)
NationalityGreek
StatusClosed
Appointed10 December 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address96 Seymour Place
London
W1H 1NB
Director NameMr Savvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 94-96 Seymour Place
London
W1H 1NB
Director NameMr Zeyad Al-Bayati
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 13 September 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameMiss Manoela Dimitrova Peltekova
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed20 February 2015(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 119 Elm Park Mansions
Park Walk
London
SW10 0AR

Contact

Websitewww.centralpawnbrokers.com

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Savvas Demos
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
31 March 2016Registered office address changed from 94-96 Seymour Place London W1H 1NB to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 31 March 2016 (1 page)
30 March 2016Statement of affairs with form 4.19 (6 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(1 page)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed demos consulting LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
31 December 2015Termination of appointment of Savvas Demos as a director on 11 December 2015 (1 page)
18 December 2015Director's details changed for Mr Rolan Kyriakidis on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr Rolan Kyriakidis as a director on 10 December 2015 (2 pages)
11 December 2015Termination of appointment of Manoela Dimitrova Peltekova as a director on 10 December 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Appointment of Ms Manoela Peltekova as a director on 20 February 2015 (2 pages)
14 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
30 July 2014Accounts made up to 31 October 2013 (2 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
13 September 2013Termination of appointment of Zeyad Al-Bayati as a director on 13 September 2013 (1 page)
29 July 2013Accounts made up to 31 October 2012 (2 pages)
11 June 2013Appointment of Mr Zeyad Al-Bayati as a director on 11 June 2013 (2 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts made up to 31 October 2011 (2 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)