Company NameDEMS Investments Ltd.
Company StatusDissolved
Company Number03337507
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameMr David Rosenberg
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMichael Vladimir Simonow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Elthorne Road
London
N19 4AG
Director NameKeith Peevor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2006)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address13 Bowmans Drive
Battle
East Sussex
TN33 0LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,944
Cash£155
Current Liabilities£20,016

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (23 pages)
18 October 2016Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to C/O Begbies Traynor (Central) Llp the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 October 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Resignation of a liquidator (1 page)
17 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (16 pages)
28 July 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 July 2015 (2 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Statement of affairs with form 4.19 (9 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a small company made up to 31 May 2012 (5 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 April 2009Return made up to 21/03/09; full list of members (3 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
23 August 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 21/03/07; full list of members (5 pages)
10 May 2007Accounts for a small company made up to 28 February 2006 (7 pages)
14 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
8 December 2006Registered office changed on 08/12/06 from: 271 willesden lane london NW2 5JG (1 page)
10 November 2006Declaration of assistance for shares acquisition (13 pages)
10 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 November 2006Director resigned (1 page)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (15 pages)
22 September 2006Accounts for a small company made up to 28 February 2005 (6 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Full accounts made up to 28 February 2004 (11 pages)
13 May 2005Return made up to 21/03/05; full list of members (7 pages)
2 July 2004Full accounts made up to 28 February 2003 (11 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
17 September 2003Full accounts made up to 28 February 2002 (14 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 November 2002Full accounts made up to 28 February 2001 (14 pages)
15 April 2002Return made up to 21/03/02; full list of members (7 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
15 September 2001Particulars of mortgage/charge (4 pages)
19 July 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
13 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2001Auditor's resignation (1 page)
20 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
20 February 2001Accounts for a small company made up to 28 February 1999 (5 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
29 January 2001Registered office changed on 29/01/01 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
28 March 2000Return made up to 21/03/00; full list of members (7 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 21/03/99; no change of members (5 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 April 1998Return made up to 21/03/98; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
25 April 1997Ad 07/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 1997Secretary resigned (1 page)
21 March 1997Incorporation (19 pages)