Company NameDamatek Limited
DirectorAdam Elasmar
Company StatusActive
Company Number11041134
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Elasmar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Gladstone Park Gardens
London
NW2 6LA
Secretary NameMr Adam Elasmar
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address43 Gladstone Park Gardens
London
NW2 6LA
Secretary NameMr Laurent Michel Leoni
StatusResigned
Appointed06 January 2020(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2020)
RoleCompany Director
Correspondence Address295 New Cross Rd New Cross Road
London
SE14 6AS

Location

Registered Address43 Gladstone Park Gardens
London
NW2 6LA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been discontinued (1 page)
9 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 February 2020Termination of appointment of Laurent Michel Leoni as a secretary on 28 February 2020 (1 page)
17 January 2020Appointment of Mr Laurent Michel Leoni as a secretary on 6 January 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 30 November 2019 (8 pages)
9 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 December 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
2 November 2018Secretary's details changed for Mr Adam Elasmar on 1 November 2018 (1 page)
2 November 2018Director's details changed for Mr Adam Elasmar on 1 November 2018 (2 pages)
2 November 2018Change of details for Mr Adam Elasmar as a person with significant control on 1 November 2018 (2 pages)
2 November 2018Registered office address changed from 22 Canada Road London W3 0NP England to 43 Gladstone Park Gardens London NW2 6LA on 2 November 2018 (1 page)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
(28 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
(28 pages)