Company NameDeemall Limited
Company StatusDissolved
Company Number08967713
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jiacai Li
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed02 February 2021(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 12 October 2021)
RoleManager Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE
Director NameMr Jiacai Li
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Provident Industrial Estate Pump Lane
Hayes
UB3 3NE
Secretary NameMiss Xue Li
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address225 Gongyi Building
55 Zhenghua Road
Shenzhen
Guangdong
China

Location

Registered AddressUnit 5 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Zhiwei Bao
100.00%
Ordinary

Financials

Year2014
Net Worth£10,380
Cash£22,947

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2021Notification of Jiacai Li as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Cessation of Zhiwei Bao as a person with significant control on 4 February 2021 (1 page)
3 February 2021Director's details changed for Mr Zhi Wei Bao on 2 February 2021 (2 pages)
2 February 2021Registered office address changed from 8 the Ridgeway Finchley London N3 2PH England to Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Zhi Wei Bao as a director on 2 February 2021 (1 page)
2 February 2021Appointment of Mr Jiacai Li as a director on 2 February 2021 (2 pages)
3 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
14 April 2020Registered office address changed from Flat 74 21 Western Gateway Capital East Apartments London England E16 1AS United Kingdom to 8 the Ridgeway Finchley London N3 2PH on 14 April 2020 (1 page)
18 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 September 2018Registered office address changed from C/O Jgtax Llp 1st Floor , South Quay Building 189 Marshwall London England E14 9SH United Kingdom to Flat 74 21 Western Gateway Capital East Apartments London England E16 1AS on 5 September 2018 (1 page)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Registered office address changed from C/O C/O Deemall Ltd 74 Capital East 21 Western Gateway London E16 1AS United Kingdom to C/O Jgtax Llp 1st Floor , South Quay Building 189 Marshwall London England E14 9SH on 19 June 2018 (1 page)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(3 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(3 pages)
16 May 2016Registered office address changed from 24 Middleton Drive London SE16 6RZ England to C/O C/O Deemall Ltd 74 Capital East 21 Western Gateway London E16 1AS on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 24 Middleton Drive London SE16 6RZ England to C/O C/O Deemall Ltd 74 Capital East 21 Western Gateway London E16 1AS on 16 May 2016 (1 page)
7 January 2016Registered office address changed from Flat 33 Homesdale Close Homesdale Close, London E11 2th England to 24 Middleton Drive London SE16 6RZ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Flat 33 Homesdale Close Homesdale Close, London E11 2th England to 24 Middleton Drive London SE16 6RZ on 7 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Registered office address changed from 5 Celandine Close London E14 7AY to Flat 33 Homesdale Close Homesdale Close, London E11 2th on 25 July 2015 (1 page)
25 July 2015Registered office address changed from 5 Celandine Close London E14 7AY to Flat 33 Homesdale Close Homesdale Close, London E11 2th on 25 July 2015 (1 page)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
8 May 2015Registered office address changed from 404 Brooklyn Building Blackheath Road London SE10 8GA to 5 Celandine Close London E14 7AY on 8 May 2015 (1 page)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
8 May 2015Registered office address changed from 404 Brooklyn Building Blackheath Road London SE10 8GA to 5 Celandine Close London E14 7AY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 404 Brooklyn Building Blackheath Road London SE10 8GA to 5 Celandine Close London E14 7AY on 8 May 2015 (1 page)
25 September 2014Director's details changed for Mr Zhi Wei Bao on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Zhi Wei Bao on 25 September 2014 (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(3 pages)
7 May 2014Termination of appointment of Xue Li as a secretary (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(3 pages)
7 May 2014Termination of appointment of Xue Li as a secretary (1 page)
7 May 2014Termination of appointment of Xue Li as a secretary (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(3 pages)
7 May 2014Termination of appointment of Xue Li as a secretary (1 page)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)