DEEMOST LTD
HAMPSHIRE

Hellopages » Hampshire » Gosport » PO12 1LY
Company number 04347407
Status Active - Proposal to Strike off
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address TML HOUSE 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-09 GBP 100 . The most likely internet sites of DEEMOST LTD are www.deemost.co.uk, and www.deemost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Fratton Rail Station is 2.4 miles; to Ryde Pier Head Rail Station is 3.9 miles; to Cosham Rail Station is 4.4 miles; to Fareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deemost Ltd is a Private Limited Company. The company registration number is 04347407. Deemost Ltd has been working since 04 January 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Deemost Ltd is Tml House 1a The Anchorage Gosport Hampshire Po12 1ly. . MAY, Kevin is a Director of the company. Secretary MAY, Christopher has been resigned. Secretary MAY, Kevin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAY, Christopher has been resigned. Director MAY, James has been resigned. Director NORRIS, Roy Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
MAY, Kevin
Appointed Date: 23 January 2002
64 years old

Resigned Directors

Secretary
MAY, Christopher
Resigned: 31 March 2006
Appointed Date: 23 January 2002

Secretary
MAY, Kevin
Resigned: 06 April 2008
Appointed Date: 31 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 January 2002
Appointed Date: 04 January 2002

Director
MAY, Christopher
Resigned: 31 March 2006
Appointed Date: 23 January 2002
62 years old

Director
MAY, James
Resigned: 23 October 2007
Appointed Date: 23 January 2002
46 years old

Director
NORRIS, Roy Francis
Resigned: 23 October 2007
Appointed Date: 23 January 2002
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr Kevin May
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DEEMOST LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 39 more events
27 Feb 2002
New director appointed
22 Jan 2002
Secretary resigned
22 Jan 2002
Director resigned
22 Jan 2002
Registered office changed on 22/01/02 from: 39A leicester road salford M7 4AS
04 Jan 2002
Incorporation