Company NameDemax Designs Limited
Company StatusDissolved
Company Number07745997
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 7 months ago)
Dissolution Date29 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Barry Rowe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address50 Turbine Way
The Eco Tech Business Park
Swaffham
Norfolk
PE37 7XD
Director NameMrs Gloria Rowe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(1 month after company formation)
Appointment Duration4 years, 8 months (closed 29 May 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr Gavin John Millett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2011(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Turbine Way
The Eco Tech Business Park
Swaffham
Norfolk
PE37 7XD

Contact

Websitewww.demax.co.uk/

Location

Registered AddressConcorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£103,483
Cash£177
Current Liabilities£283,550

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
7 September 2015Liquidators statement of receipts and payments to 9 July 2015 (20 pages)
7 September 2015Liquidators statement of receipts and payments to 9 July 2015 (20 pages)
22 July 2014Registered 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 2014Statement of affairs with form 4.19 (8 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 October 2012Termination of appointment of Gavin Millett as a director (1 page)
14 September 2012Director's details changed for Mrs Gloria Rowe on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Mrs Gloria Rowe on 1 August 2012 (2 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Barry Rowe on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Barry Rowe on 1 August 2012 (2 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Appointment of Mrs Gloria Rowe as a director (2 pages)
25 August 2011Appointment of Mr Gavin Millett as a director (2 pages)
19 August 2011Incorporation (34 pages)