This company is commonly known as Demmy Investments Limited. The company was founded 50 years ago and was given the registration number 01152249. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DEMMY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01152249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1973 |
End of financial year | : | 01 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Avenue, London, United Kingdom, WC1B 3AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 25 March 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 25 March 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 24 May 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 20 May 1999 | Active |
7 Deepdale Drive, Swinton, Manchester, M27 8TX | Secretary | 07 October 1991 | Active |
123 Dialstone Lane, Offerton, Stockport, SK2 6AP | Secretary | - | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 19 December 2018 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Secretary | 01 November 1993 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 18 June 2005 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 08 February 2005 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
64 Thorne House, Wilmslow Road, Manchester, | Director | - | Active |
Hunters Moon, Prestbury Road, Wilmslow, | Director | - | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 19 December 2018 | Active |
9 Reid Court, Little Sutton, Wirral, L66 1SB | Director | 01 November 1993 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 06 November 2006 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Director | 01 November 1993 | Active |
338 Midgeland Road, Marton, Blackpool, FY4 5HZ | Director | 01 November 1993 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 20 October 1999 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 18 June 2005 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 12 April 2007 | Active |
96 Moss Lane, Sale, Manchester, M33 5BT | Director | 01 November 1993 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 16 September 2013 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 18 June 2005 | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 31 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-08 | Address | Move registers to sail company with new address. | Download |
2021-01-12 | Address | Change sail address company with new address. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Appoint person secretary company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.