Company NameDemra UK Limited
Company StatusDissolved
Company Number07829334
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Maurice Erol Beker
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed24 February 2012(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 July 2016)
RoleAssets Manager
Country of ResidenceSwitzerland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2011(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence AddressSixth Floor 94 Wigmore Street
London
W1U 3RF
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websitewww.demra.co.uk

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Birchstead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,095
Current Liabilities£11,095

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Director's details changed for Mr Thomas Lane on 31 October 2012 (2 pages)
25 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 March 2012Appointment of Mr Maurice Beker as a director (2 pages)
19 December 2011Termination of appointment of Annan Limited as a director (1 page)
7 November 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
7 November 2011Appointment of Mr Thomas Lane as a director (3 pages)
7 November 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
7 November 2011Appointment of Annan Limited as a director (3 pages)
7 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
7 November 2011Appointment of London Secretaries Limited as a secretary (3 pages)
7 November 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)