Active - Proposal to Strike off
Company Information for DEMMEX MARKETING LIMITED
187 HIGH ROAD LEYTON, LONDON, E15 2BY,
|
Company Registration Number
02747070
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEMMEX MARKETING LIMITED | |
Legal Registered Office | |
187 HIGH ROAD LEYTON LONDON E15 2BY Other companies in N1 | |
Company Number | 02747070 | |
---|---|---|
Company ID Number | 02747070 | |
Date formed | 1992-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-05 20:07:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AFET ALI |
||
AFET ALI |
||
AKTAN ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEYLA YUSUF |
Company Secretary | ||
HASAN SENYUKSEL |
Director | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
NOTEHURST LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/18 FROM 245 Caledonian Road London N1 1ED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKTAN ALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKTAN ALI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AFET ALI / 01/10/2009 | |
AA01 | Current accounting period extended from 31/03/10 TO 30/09/10 | |
AR01 | 09/09/09 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
88(2)R | AD 01/10/96--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/04/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/11/93 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 21 DARNLEY HOUSE CAMDENHURST STREET LONDON E14 7NU | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 09/05/94 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 15 NEWINGTON GREEN LONDON N16 |
Proposal to Strike Off | 2009-05-19 |
Proposal to Strike Off | 1994-04-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEMMEX MARKETING LIMITED
DEMMEX MARKETING LIMITED owns 1 domain names.
hoofer.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as DEMMEX MARKETING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DEMMEX MARKETING LIMITED | Event Date | 2009-05-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEMMEX MARKETING LIMITED | Event Date | 1994-04-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |