Company NameDermont Supplies Limited
DirectorStephen Wilbert Sam
Company StatusActive - Proposal to Strike off
Company Number08924916
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stephen Wilbert Sam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ

Location

Registered Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stephen Sam
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,465
Cash£1,587
Current Liabilities£55,220

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2021 (3 years, 2 months ago)
Next Return Due19 March 2022 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Compulsory strike-off action has been discontinued (1 page)
30 December 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Micro company accounts made up to 31 March 2019 (3 pages)
14 July 2020Compulsory strike-off action has been discontinued (1 page)
13 July 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Registered office address changed from 35 Northcote Road Selhurst Croydon Surrey Cr0 H2 to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 35 Northcote Road Selhurst Croydon Surrey Cr0 H2 to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 August 2015Registered office address changed from PO Box 729 C/O Baptiste & Co PO Box 72098 Po Box72098 London London EC2P 2NS England to 35 Northcote Road Selhurst Croydon Surrey Cr0 H2 on 20 August 2015 (1 page)
20 August 2015Registered office address changed from PO Box 729 C/O Baptiste & Co PO Box 72098 Po Box72098 London London EC2P 2NS England to 35 Northcote Road Selhurst Croydon Surrey Cr0 H2 on 20 August 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)