Company NameDermo Limited
Company StatusDissolved
Company Number07522769
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 1 month ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gjon Binoku
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(5 days after company formation)
Appointment Duration3 years, 11 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Dovehouse Mead
Barking
Essex
IG11 7DU
Director NameDanny Shaw
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(5 days after company formation)
Appointment Duration3 years, 11 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Colson Road
Loughton
Essex
IG10 3RN
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
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

Shareholders

1 at £1Danny Shaw
50.00%
Ordinary
1 at £1Gjon Binoku
50.00%
Ordinary

Financials

Year2014
Net Worth£3,155
Cash£6,742
Current Liabilities£118,403

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
1 September 2014Insolvency:progress report (4 pages)
4 September 2013Registered office address changed from 52 Dovehouse Mead Barking Essex IG11 7DU United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 52 Dovehouse Mead Barking Essex IG11 7DU United Kingdom on 4 September 2013 (1 page)
3 September 2013Statement of affairs with form 4.19 (7 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(4 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
14 February 2011Appointment of Danny Shaw as a director (2 pages)
14 February 2011Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 February 2011 (1 page)
14 February 2011Termination of appointment of Michael Holder as a director (1 page)
14 February 2011Appointment of Gjon Binoku as a director (2 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)