Company NameDemeter Africa Bond Limited
Company StatusDissolved
Company Number08444112
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jacob Linden Daniels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleFinance
Country of ResidenceSpain
Correspondence Address143 Rocafort
Atico 1
Barcelona
08015
Secretary NameMr Jacob Daniels
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address143 Rocafort
Atico 1
Barcelona
08015
Secretary NameMiroslav Siba
StatusClosed
Appointed05 November 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address308 High Street
Croydon
CR0 1NG
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL

Location

Registered Address308 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Demeter Int. LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
5 November 2013Termination of appointment of Miroslav Siba as a director (1 page)
5 November 2013Appointment of Miroslav Siba as a secretary (1 page)
30 June 2013Appointment of Miroslav Siba as a director (2 pages)
28 June 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 28 June 2013 (1 page)
14 March 2013Incorporation (25 pages)