About

Registered Number: 05810719
Date of Incorporation: 09/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Suite 1, Trident House, Kingston Road, Leatherhead, Surrey, KT22 7LT

 

Having been setup in 2006, Demure Designs Ltd have registered office in Surrey, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Karl 09 May 2006 31 December 2007 1
SOUTH EAST LAND LTD 01 June 2008 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Zoe 09 May 2006 31 December 2007 1
WHITE, Tracy 01 January 2009 01 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 17 February 2016
DISS40 - Notice of striking-off action discontinued 22 September 2015
AR01 - Annual Return 21 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 July 2014
AP01 - Appointment of director 26 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 28 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 10 September 2010
SH01 - Return of Allotment of shares 10 September 2010
TM02 - Termination of appointment of secretary 10 September 2010
AA - Annual Accounts 20 April 2010
CERTNM - Change of name certificate 03 March 2010
CONNOT - N/A 31 January 2010
AD01 - Change of registered office address 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
DISS40 - Notice of striking-off action discontinued 16 December 2009
AR01 - Annual Return 15 December 2009
AP03 - Appointment of secretary 14 December 2009
AP02 - Appointment of corporate director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
CERTNM - Change of name certificate 12 June 2008
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 31 May 2007
RESOLUTIONS - N/A 18 May 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.