About

Registered Number: 06544927
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Archway House Gosbrook Road, Caversham, Reading, Berkshire, RG4 8HU

 

Having been setup in 2008, Dema Uk Ltd are based in Berkshire, it has a status of "Dissolved". There are 2 directors listed as Barreto Martins, Israel Jose, Ventriglia, Andrea for Dema Uk Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETO MARTINS, Israel Jose 26 March 2008 31 July 2008 1
VENTRIGLIA, Andrea 01 July 2011 18 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
AA - Annual Accounts 16 June 2015
DS01 - Striking off application by a company 16 June 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 12 January 2012
AP01 - Appointment of director 11 January 2012
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 28 June 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
CERTNM - Change of name certificate 01 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.