This company is commonly known as Demon Logistics Limited. The company was founded 22 years ago and was given the registration number 04268178. The firm's registered office is in LONDON. You can find them at Mazars Llp Tower Bridge House, St Katharines Way, London, . This company's SIC code is 53100 - Postal activities under universal service obligation.
Name | : | DEMON LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04268178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Pound Avenue, Stevenage, SG1 3JA | Secretary | 22 August 2001 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 22 August 2001 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 22 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 August 2001 | Active |
407 Ripon Road, Stevenage, SG1 4LU | Director | 17 September 2001 | Active |
23 New Park Lane, Aston, Stevenage, SG2 7ED | Director | 22 August 2001 | Active |
9 Sheepcroft Hill, Stevenage, SG2 9PR | Director | 17 July 2002 | Active |
685 Lonsdale Road, Stevenage, SG1 5EG | Director | 22 August 2001 | Active |
25 Hampton Close, Stevenage, SG2 8SP | Director | 22 August 2001 | Active |
27 Tintern Close, Stevenage, SG2 8TL | Director | 22 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 August 2001 | Active |
Mr Brian Willaim Cox | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | 30, Old Bailey, London, EC4M 7AU |
Nature of control | : |
|
Mr Graham Thomas Gibson | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | 30, Old Bailey, London, EC4M 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.