About

Registered Number: 07125681
Date of Incorporation: 14/01/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 11 months ago)
Registered Address: 88-90 Hatton Garden, City Of London, EC1N 8PN

 

Based in City Of London, Demmore Services Ltd was setup in 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Burakowski, Luke, Cronin, John, Howder, Lilly, Lowder, David, Turner, Martin Edward, Milo Trading Srl, Whitby, Tony Glen, Wilkinson, Jamie, Wilkinson, Jamie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURAKOWSKI, Luke 05 July 2013 - 1
CRONIN, John 10 May 2014 - 1
HOWDER, Lilly 15 September 2013 - 1
LOWDER, David 16 September 2013 - 1
TURNER, Martin Edward 08 August 2013 - 1
MILO TRADING SRL 03 January 2014 - 1
WHITBY, Tony Glen 14 April 2013 02 May 2013 1
WILKINSON, Jamie 04 September 2013 04 October 2013 1
WILKINSON, Jamie 07 April 2013 05 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 26 April 2015
CERTNM - Change of name certificate 05 February 2015
AR01 - Annual Return 29 July 2014
CERTNM - Change of name certificate 05 June 2014
AP01 - Appointment of director 05 June 2014
AP02 - Appointment of corporate director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 09 March 2013
AD01 - Change of registered office address 09 March 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 16 February 2011
NEWINC - New incorporation documents 14 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.