About

Registered Number: 03638091
Date of Incorporation: 25/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2020 (3 years and 8 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Demeq (UK) Ltd was registered on 25 September 1998 and are based in Leeds, it has a status of "Dissolved". The companies directors are Allsopp, Michele, Allsop, Craig Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Craig Brian 25 September 1998 19 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLSOPP, Michele 25 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2020
LIQ14 - N/A 19 June 2020
LIQ03 - N/A 19 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ03 - N/A 20 February 2019
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 19 February 2014
TM01 - Termination of appointment of director 05 March 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 23 February 2012
AD01 - Change of registered office address 16 January 2012
AD01 - Change of registered office address 01 July 2011
RESOLUTIONS - N/A 17 December 2010
4.20 - N/A 17 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 October 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 06 November 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 08 March 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.