Company NameDemontfort Property Co Limited
Company StatusDissolved
Company Number05054037
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rajvinder Singh Kooner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Acres
Leicester Lane Desford
Leicester
LE9 9JJ
Secretary NameMiss Sharon Deep Kaur Kooner
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Acres
Leicester Lane Desford
Leicester
LE9 9JJ
Secretary NameParamjit Kooner
NationalityBritish
StatusResigned
Appointed11 September 2009(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressFour Acres Leicester Lane
Desford
Leicester
Leicestershire
LE1 4AA
Secretary NameMrs Paramjit Kooner
StatusResigned
Appointed11 September 2009(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressFour Acres Leicester Lane
Desford
Leicester
Leicestershire
LE1 4AA
Director NameMrs Paramjit Kooner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years after company formation)
Appointment Duration1 year (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Acres Leicester Lane
Desford
Leicester
Leicestershire
LE1 4AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Kashmir Kooner
50.00%
Ordinary
50 at £1Paramjit Kooner
50.00%
Ordinary

Financials

Year2014
Net Worth-£605,790
Cash£1,001
Current Liabilities£3,754,748

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Notice of move from Administration to Dissolution on 24 September 2014 (16 pages)
22 May 2014Administrator's progress report to 24 April 2014 (14 pages)
22 November 2013Administrator's progress report to 24 October 2013 (15 pages)
24 May 2013Administrator's progress report to 24 April 2013 (16 pages)
16 May 2013Administrator's progress report to 2 October 2012 (14 pages)
16 May 2013Administrator's progress report to 2 October 2012 (14 pages)
17 April 2013Notice of extension of period of Administration (1 page)
11 October 2012Notice of extension of period of Administration (1 page)
22 May 2012Administrator's progress report to 24 April 2012 (15 pages)
19 April 2012Registered office address changed from 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 19 April 2012 (3 pages)
29 December 2011Statement of administrator's proposal (21 pages)
3 November 2011Appointment of an administrator (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 April 2011Termination of appointment of Paramjit Kooner as a director (1 page)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Appointment of Mrs Paramjit Kooner as a director (2 pages)
25 June 2010Termination of appointment of Paramjit Kooner as a secretary (1 page)
25 June 2010Termination of appointment of Paramjit Kooner as a secretary (1 page)
25 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 May 2010 (7 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2009Appointment of Paramjit Kooner as a secretary (2 pages)
12 October 2009Termination of appointment of Sharon Kooner as a secretary (1 page)
24 September 2009Appointment terminated secretary sharon kooner (1 page)
24 September 2009Secretary appointed mrs paramjit kooner (1 page)
1 April 2009Return made up to 24/02/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2008Return made up to 24/02/08; full list of members (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
5 June 2007Return made up to 24/02/07; full list of members (2 pages)
18 September 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (4 pages)
12 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 March 2005Return made up to 24/02/05; full list of members (6 pages)
18 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 18-22 stoney lane yardley birmingham B25 8YP (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
24 February 2004Incorporation (9 pages)