The Eco Tech Business Park
Swaffham
Norfolk
PE37 7XD
Director Name | Mrs Gloria Rowe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 May 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | Mr Gavin John Millett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2011(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Turbine Way The Eco Tech Business Park Swaffham Norfolk PE37 7XD |
Website | www.demax.co.uk/ |
---|
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£103,483 |
Cash | £177 |
Current Liabilities | £283,550 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
7 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (20 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (20 pages) |
22 July 2014 | Registered office address changed from 50 Turbine Way the Eco Tech Business Park Swaffham Norfolk PE37 7XD United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 22 July 2014 (2 pages) |
16 July 2014 | Statement of affairs with form 4.19 (8 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 October 2012 | Termination of appointment of Gavin Millett as a director (1 page) |
14 September 2012 | Director's details changed for Mrs Gloria Rowe on 1 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Gloria Rowe on 1 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Barry Rowe on 1 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Barry Rowe on 1 August 2012 (2 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Appointment of Mrs Gloria Rowe as a director (2 pages) |
25 August 2011 | Appointment of Mr Gavin Millett as a director (2 pages) |
19 August 2011 | Incorporation (34 pages) |