Company NameDemonte West Limited
Company StatusDissolved
Company Number07906213
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFinlay John Currie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Orchard House
Amersham Road
Hazlemere
Buckinghamshire
HP15 7JH
Director NameWendy Currie
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Orchard House
Amersham Road
Hazlemere
Buckinghamshire
HP15 7JH

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Finlay John Currie
75.00%
Ordinary
25 at £1Wendy Currie
25.00%
Ordinary

Financials

Year2014
Turnover£54,500
Net Worth-£781
Cash£69
Current Liabilities£850

Accounts

Latest Accounts30 January 2013 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption full accounts made up to 30 January 2013 (7 pages)
1 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Wendy Currie on 1 December 2013 (2 pages)
1 April 2014Director's details changed for Finlay John Currie on 1 December 2013 (2 pages)
1 April 2014Director's details changed for Wendy Currie on 1 December 2013 (2 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Director's details changed for Finlay John Currie on 1 December 2013 (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)