Company NameDemroko Ltd
Company StatusDissolved
Company Number07581965
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date27 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Marian Danut Damian
Date of BirthJune 1968 (Born 55 years ago)
NationalityRomanian
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMr Karoly Robert Kiss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shalbourne Square
London
E9 5JN

Location

Registered Address54 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Karoly Robert Kiss
50.00%
Ordinary
50 at £1Marian Danut Damian
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,557
Cash£2,369
Current Liabilities£152,959

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: Viewsite Properties Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: The tenant charges the deposit to the landlord.
Outstanding

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Termination of appointment of Karoly Robert Kiss as a director on 15 July 2016 (2 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
14 November 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
19 December 2013Amended accounts made up to 31 October 2012 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Mr Marian Danut Damian on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Marian Danut Damian on 1 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 March 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
25 October 2011Registered office address changed from 10 Shalbourne Square London E9 5JN England on 25 October 2011 (1 page)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)