DEMMEX INTERNATIONAL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 07826697
Status Liquidation
Incorporation Date 27 October 2011
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office address changed from 245 Caledonian Road London N1 1ED to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DEMMEX INTERNATIONAL LIMITED are www.demmexinternational.co.uk, and www.demmex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Demmex International Limited is a Private Limited Company. The company registration number is 07826697. Demmex International Limited has been working since 27 October 2011. The present status of the company is Liquidation. The registered address of Demmex International Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . ALI, Ilhan is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Director
ALI, Ilhan
Appointed Date: 27 October 2011
49 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 28 October 2011
Appointed Date: 27 October 2011
82 years old

Persons With Significant Control

Mr Ilhan Ali
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

DEMMEX INTERNATIONAL LIMITED Events

28 Dec 2016
Registered office address changed from 245 Caledonian Road London N1 1ED to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 December 2016
21 Dec 2016
Statement of affairs with form 4.19
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06

11 Oct 2016
Compulsory strike-off action has been discontinued
...
... and 10 more events
29 Oct 2013
First Gazette notice for compulsory strike-off
12 Nov 2012
Annual return made up to 27 October 2012 with full list of shareholders
10 Nov 2011
Appointment of Ilhan Ali as a director
01 Nov 2011
Termination of appointment of Graham Cowan as a director
27 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)