Warning: file_put_contents(c/29bae78703ca4e968a41cef76e501539.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dmer Limited, N4 1TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmer Limited. The company was founded 6 years ago and was given the registration number 11319382. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A 2nd Floor, Unit 11a, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DMER LIMITED
Company Number:11319382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director13 September 2023Active
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ

Director19 April 2018Active
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ

Director19 April 2018Active
Langley House, Park Road, London, England, N2 8EY

Director12 September 2023Active
Langley House, Park Road, London, England, N2 8EY

Director07 January 2021Active
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ

Director19 April 2018Active
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ

Director18 October 2018Active

People with Significant Control

Mrs. Rachel Cohen
Notified on:07 January 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:105, Eade Road, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Azizollahoff
Notified on:30 October 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:105, Eade Road, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Shlomo Aziz
Notified on:30 October 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:105, Eade Road, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Capital

Capital alter shares subdivision.

Download
2022-10-10Capital

Capital name of class of shares.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company current shortened.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.