About

Registered Number: 02972885
Date of Incorporation: 03/10/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Wellington Building, 28-32 Wellington Road, London, NW8 9SP

 

Founded in 1994, Demeter Farming Company Ltd has its registered office in London, it's status is listed as "Dissolved". The business has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENMIR, Stephen John 08 June 1999 14 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2015
TM01 - Termination of appointment of director 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 14 August 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 05 October 2012
CH02 - Change of particulars for corporate director 05 October 2012
CH04 - Change of particulars for corporate secretary 05 October 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 07 November 2011
DISS16(SOAS) - N/A 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 11 November 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 18 July 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 02 November 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 October 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 12 March 2001
RESOLUTIONS - N/A 24 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 17 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1999
AA - Annual Accounts 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 04 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 01 October 1997
287 - Change in situation or address of Registered Office 09 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
363s - Annual Return 19 October 1996
363s - Annual Return 08 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
MEM/ARTS - N/A 18 April 1995
123 - Notice of increase in nominal capital 18 April 1995
395 - Particulars of a mortgage or charge 17 March 1995
288 - N/A 07 October 1994
288 - N/A 07 October 1994
287 - Change in situation or address of Registered Office 07 October 1994
NEWINC - New incorporation documents 03 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.