Company NameDemmex International Limited
Company StatusDissolved
Company Number07826697
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Ilhan Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Bawtry Road
Bessacarr
Doncaster
South Yorks
DN4 7BP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Ilhan Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£952
Cash£14,620
Current Liabilities£51,916

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 December 2016Registered office address changed from 245 Caledonian Road London N1 1ED to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 December 2016 (2 pages)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Statement of affairs with form 4.19 (9 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Registered office address changed from Langley House Park Road London N2 8EY United Kingdom on 13 December 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
10 November 2011Appointment of Ilhan Ali as a director (3 pages)
1 November 2011Termination of appointment of Graham Cowan as a director (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)