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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Director | 13 September 2023 | Active |
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 19 April 2018 | Active |
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 19 April 2018 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 12 September 2023 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 07 January 2021 | Active |
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 19 April 2018 | Active |
105, Eade Road, Occ Building A 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 18 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Gazette | Gazette filings brought up to date. | Download |
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Capital | Capital alter shares subdivision. | Download |
2022-10-10 | Capital | Capital name of class of shares. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Change account reference date company current shortened. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.