About

Registered Number: 02327416
Date of Incorporation: 12/12/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (7 years and 9 months ago)
Registered Address: 9 Watermill Business Centre, Edison Road, Enfield, Middlesex, EN3 7XF

 

Demtech Concrete Services Ltd was registered on 12 December 1988 and has its registered office in Enfield in Middlesex, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 31 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 15 January 2015
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 08 January 2014
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 24 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 15 January 1997
287 - Change in situation or address of Registered Office 23 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 14 February 1994
395 - Particulars of a mortgage or charge 15 April 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 17 December 1992
MISC - Miscellaneous document 06 April 1992
AA - Annual Accounts 24 March 1992
288 - N/A 09 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 04 February 1992
MEM/ARTS - N/A 10 October 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
123 - Notice of increase in nominal capital 13 September 1991
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 August 1991
AUD - Auditor's letter of resignation 09 August 1991
AUD - Auditor's letter of resignation 08 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1991
288 - N/A 12 June 1991
288 - N/A 23 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
395 - Particulars of a mortgage or charge 14 May 1991
363a - Annual Return 05 February 1991
CERTNM - Change of name certificate 22 January 1991
RESOLUTIONS - N/A 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
288 - N/A 05 April 1989
MEM/ARTS - N/A 05 April 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 07 April 1993 Outstanding

N/A

Mortgage debenture 08 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.