Demetrula Ltd was formally closed on 2021-09-07.
Demetrula was a private limited company that was located at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2019-01-02) was run by 1 director.
Director Kristine G. who was appointed on 18 January 2019.
The company was officially classified as "other building completion and finishing" (43390).
Demetrula Ltd Address / Contact
Office Address
Unit 4 Collets House Denington Road
Office Address2
Denington Industrial Estate
Town
Wellingborough
Post code
NN8 2QH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11746835
Date of Incorporation
Wed, 2nd Jan 2019
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other building completion and finishing
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Wed, 15th Jan 2020
Company staff
Kristine G.
Position: Director
Appointed: 18 January 2019
Jason B.
Position: Director
Appointed: 02 January 2019
Resigned: 18 January 2019
People with significant control
Jason B.
Notified on
2 January 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
64 366
Net Assets Liabilities
949
Other
Creditors
63 417
Net Current Assets Liabilities
949
Total Assets Less Current Liabilities
949
Company filings
Filing category
Accounts
Address
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
AD01
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on March 2, 2020
filed on: 2nd, March 2020
address
Free Download
(1 page)
AA01
Extension of current accouting period to April 5, 2020
filed on: 16th, April 2019
accounts
Free Download
(1 page)
AP01
On January 18, 2019 new director was appointed.
filed on: 14th, February 2019
officers
Free Download
(2 pages)
TM01
Director appointment termination date: January 18, 2019
filed on: 14th, February 2019
officers
Free Download
(1 page)
AD01
Registered office address changed from 5 Lea Walk Rednal Birmingham B45 9RS United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on January 23, 2019
filed on: 23rd, January 2019
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 2nd, January 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.