About

Registered Number: 03820855
Date of Incorporation: 06/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 116 The Mount, Coventry, West Midlands, CV3 5GG

 

Democon Consulting Ltd was founded on 06 August 1999 with its registered office in West Midlands, it's status at Companies House is "Dissolved". Hibbert, Noel Stanley, Locksley, Christopher are listed as the directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKSLEY, Christopher 22 October 2000 14 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Noel Stanley 22 September 2000 14 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
TM02 - Termination of appointment of secretary 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 25 May 2010
RT01 - Application for administrative restoration to the register 24 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
363a - Annual Return 05 August 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 07 September 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
CERTNM - Change of name certificate 05 September 2000
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.