DEMETER (CAYMAN) LIMITED

Walker House, Mary Street Walker House, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC024880
Category
Incorporated21 Oct 2003
Age20 years, 8 months, 18 days
JurisdictionUnited Kingdom
Dissolution29 Feb 2012
Years12 years, 4 months, 8 days

SUMMARY

DEMETER (CAYMAN) LIMITED is an converted-closed with number FC024880. It was incorporated 20 years, 8 months, 18 days ago, on 21 October 2003 and it was dissolved 12 years, 4 months, 8 days ago, on 29 February 2012. The company address is Walker House, Mary Street Walker House, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 29 Feb 2012

Category: Dissolution

Type: OSDS01

Company number: FC024880

Branch number: BR007326

Close date: 2012-02-06

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Feb 2012

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007326 Person Authorised to Represent terminated 07/10/2011 gerald mark frederick brawn

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gerald Brawn

Documents

View document PDF

Change company details overseas company

Date: 29 Sep 2011

Category: Other

Type: OSCH02

Change address: Ic Change 27/06/11

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gavin John Simpson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-25

Officer name: Gavin John Simpson

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007326

Documents

View document PDF

Termination person authorised overseas company

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007326 Person Authorised to Represent and Accept terminated 06/08/2010 bineet shah

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bineet Shah

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007326 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 02/03/10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007326

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/11/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007326 person authorised to represent appointed 17/07/2009 darren wang yip lui -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed darren wang yip lui

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007326 person authorised to represent terminated 03/07/2009 christopher sean levy

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director christopher levy

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007326 person authorised to represent terminated 01/05/2009 simon stuart haworth

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director simon haworth

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2009

Action Date: 26 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-26

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 26/11/2008

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 26/11/07

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 261107

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 24/09/07 shah bineet service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: BR6

Description: BR007326 pr appointed 24/09/07 shah bineet service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: BR6

Description: BR007326 pr terminated 27/02/06 walker barnaby robert oliver service address

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 27/02/06 walker barnaby robert oliver

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR007326 pr terminated 18/06/07 humphries leo service address

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 18/06/07 humphries leo

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 27/02/07 to 31/12/06

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2007

Action Date: 27 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-27

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 27/02/06

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 28/02/06 levy christopher sean service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: BR6

Description: BR007326 pr appointed 28/02/06 levy christopher sean service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/06/05 walker barnaby robert oliver service address london EC2Y

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: BR6

Description: BR007326 pr partic 07/06/05 walker barnaby robert oliver service address 125 lindon wall london EC2Y 5AJ

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 22/08/05 brawn gerald mark frederick service address london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR007326 pr appointed 24/08/05 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 humphries leo service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 haworth simon stuart service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007326 pr partic 31/05/05 haworth simon stuart service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007326 pr partic 31/05/05 humphries leo service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007326 pr partic 31/05/05 ullman stephen james service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 ullman stephen james service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007326 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 27/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: BR6

Description: BR007326 par terminated 01/04/05 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/05 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: BR6

Description: BR007326 pr appointed 16/02/04 walker barnaby robert oliver 17 trevor road london SW19 3PW

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 16/02/04 walker barnaby robert oliver london SW19 3PW

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2005

Action Date: 27 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-27

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 27/01/04

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 15/09/04 turnill sarah elizabeth service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: BR6

Description: BR007326 par appointed 15/09/04 turnill sarah elizabeth service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR007326 par terminated 15/09/04 kendall emma joanne service address

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 15/09/04 kendall emma joanne

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: BR6

Description: BR007326 pa appointed 20/08/04 barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: BR6

Description: BR007326 par terminated 30/01/04 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: BR6

Description: BR007326 par appointed 12/02/04 kendall emma joanne service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: BR6

Description: BR007326 par terminated 28/01/04 hurrell bradley james service address

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 28/01/04 hurrell bradley james

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 020604

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 020604

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 250204

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/04 hodge daniel james

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 19/04/04 haworth simon stuart service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: BR6

Description: BR007326 par appointed 19/04/04 haworth simon stuart service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: BR6

Description: BR007326 par terminated 30/03/04 hodge daniel james service address

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 24/03/04 humphries leo service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: BR6

Description: BR007326 par appointed 24/03/04 humphries leo service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: BR6

Description: BR007326 par appointed 23/01/04 hurrell bradley james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 23/01/04 hurrell bradley james service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: BR6

Description: BR007326 par terminated 24/03/04 poulter steven matthew service address

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 24/03/04 poulter steven matthew

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 12/02/04 kendall emma joanne service address london EC3P

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/01/04 turnill sarah

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007326 par appointed hodge daniel james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007326 par appointed poulter steven matthew service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007326 par appointed ullman stephen james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007326 par appointed turnill sarah elizabeth service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007326 pa appointed hawkins funding LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007326 registered

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ASJ INVESTMENT GROUP LTD

THE WAREHAUS, FLAT 3,LONDON,E8 3DQ

Number:10534925
Status:LIQUIDATION
Category:Private Limited Company

COLLECT+ HOLDINGS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10520701
Status:ACTIVE
Category:Private Limited Company

HAUNTED BARN LIMITED

19-21 CHAPEL STREET,MARLOW,SL7 3HN

Number:11720504
Status:ACTIVE
Category:Private Limited Company

KH ROOFING LTD

94 BOSWORTH ROAD,DONCASTER,DN6 7BJ

Number:11217553
Status:ACTIVE
Category:Private Limited Company

NEIL SHAW HAULAGE LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:07838024
Status:ACTIVE
Category:Private Limited Company

NIHAL SPICE LIMITED

3A SPRINGFIELD ROAD,POOLE,BH14 0LG

Number:07572910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source