Company NameDemorealm Limited
Company StatusDissolved
Company Number05827491
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Zaheer Younis Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Secretary NameMr Zaheer Younis Butt
NationalityBritish
StatusClosed
Appointed16 June 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Director NameDr Ross Alan Baverstock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 13 February 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Farm House
Ledgers Farm Ledger Road
Warlingham
Surrey
CR6 9QA
Director NameMr Rajesh Thakorbham Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 13 February 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU
Director NameDr Alexander Trompetas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 13 February 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMarlowes
Tandridge Road
Warlingham
Surrey
CR6 9LS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressTaylor House
55-57 Bradford Road
Dewsbury Wakefield
West Yorkshire
WF13 2EG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
13 February 2012Termination of appointment of Alexander Trompetas as a director on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Rajesh Thakorbham Patel as a director on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Alexander Trompetas as a director (1 page)
13 February 2012Termination of appointment of Rajesh Thakorbham Patel as a director on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Ross Baverstock as a director (1 page)
13 February 2012Termination of appointment of Ross Alan Baverstock as a director on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Rajesh Patel as a director (1 page)
13 February 2012Termination of appointment of Rajesh Patel as a director (1 page)
30 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(7 pages)
30 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(7 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Doctor Ross Alan Baverstock on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Doctor Ross Alan Baverstock on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
20 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 July 2009Accounts made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
19 March 2009Accounts made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Return made up to 24/05/08; full list of members (5 pages)
10 June 2008Return made up to 24/05/08; full list of members (5 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 March 2008Accounts made up to 31 May 2007 (1 page)
24 July 2007Return made up to 24/05/07; full list of members (3 pages)
24 July 2007Return made up to 24/05/07; full list of members (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 280 grays inn road london WC1X 8EB (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 280 grays inn road london WC1X 8EB (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
24 May 2006Incorporation (11 pages)