DEAMAS DISPOSABLES LIMITED

Register to unlock more data on OkredoRegister

DEAMAS DISPOSABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597710

Incorporation date

02/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics LE8 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon06/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon11/03/2015
Application to strike the company off the register
dot icon10/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB to Snk Investments Llp Unit 3 Nursery Court Kibworth Business Park Kibworth Leics LE8 0EX on 2014-11-04
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/06/2014
Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom on 2014-06-16
dot icon30/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon16/06/2013
Register inspection address has been changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom
dot icon16/06/2013
Director's details changed for Mr Salim Sharif Dharamshi Tejani on 2013-06-15
dot icon16/06/2013
Director's details changed for Mr Amirali Sharif Tejani on 2013-06-15
dot icon16/06/2013
Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom on 2013-06-17
dot icon29/01/2013
Miscellaneous
dot icon30/09/2012
Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom on 2012-10-01
dot icon10/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/06/2012
Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom on 2012-06-18
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom on 2011-06-16
dot icon15/06/2011
Register inspection address has been changed from C/O C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals ) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom
dot icon14/06/2011
Register(s) moved to registered office address
dot icon17/05/2011
Appointment of Mr Ian David Waring as a secretary
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Auditor's resignation
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/03/2011
Registered office address changed from 30 Chaul End Lane Luton United Kingdom LU4 3EZ on 2011-03-09
dot icon08/03/2011
Register inspection address has been changed from C/O C/O Lpc Group Plc Waterside Road Hamilton Industrial Park Leicester Leicestershire LE5 1TZ
dot icon02/08/2010
Registered office address changed from C/O C/O Lpc Group Plc Waterside Road Hamilton Industrial Park Leicester Leicestershire LE5 1TZ United Kingdom on 2010-08-03
dot icon02/08/2010
Termination of appointment of Ian Waring as a secretary
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Registered office address changed from C/O Lpc Group Plc Waterside Road Hamilton Industrial Park Leicester Leics LE5 1TZ on 2010-03-19
dot icon15/01/2010
Full accounts made up to 2009-10-03
dot icon16/12/2009
Termination of appointment of Brian Hayward as a director
dot icon25/05/2009
Full accounts made up to 2008-09-30
dot icon19/05/2009
Return made up to 28/02/09; full list of members
dot icon19/05/2009
Registered office changed on 20/05/2009 from waterside road hamilton industrial park leicester leics LE5 1TZ
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Location of debenture register
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon17/06/2008
Return made up to 28/02/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Registered office changed on 18/06/2008 from waterside road hamilton industrial park leicester leicestershire LE5 1TZ
dot icon17/06/2008
Location of debenture register
dot icon16/06/2008
Appointment terminated director john danton
dot icon20/02/2008
Full accounts made up to 2007-09-30
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/02/2008
Particulars of mortgage/charge
dot icon18/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Full accounts made up to 2006-09-30
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Return made up to 28/02/07; full list of members
dot icon24/09/2007
Director resigned
dot icon04/12/2006
New director appointed
dot icon14/09/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon16/07/2006
Return made up to 28/02/06; full list of members
dot icon27/04/2006
Director resigned
dot icon03/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Particulars of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon23/02/2005
Return made up to 28/02/05; full list of members
dot icon17/02/2005
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon06/05/2004
Return made up to 03/04/04; full list of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon27/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Full accounts made up to 2002-07-05
dot icon02/05/2003
Return made up to 03/04/03; full list of members
dot icon01/01/2003
New director appointed
dot icon03/12/2002
Full accounts made up to 2001-06-30
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Secretary resigned;director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Registered office changed on 30/11/02 from: park house crossgate road park farm industrial estate redditch worcestershire B98 7SW
dot icon29/11/2002
New director appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
New secretary appointed
dot icon28/08/2002
£ ic 71930/71430 08/04/02 £ sr [email protected]=500
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/07/2002
Return made up to 03/04/02; full list of members
dot icon28/07/2002
£ ic 72430/70930 30/06/01 £ sr [email protected]=1500
dot icon14/05/2002
Particulars of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 03/04/01; full list of members
dot icon30/10/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon08/10/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon27/04/2000
Return made up to 03/04/00; change of members
dot icon25/04/2000
Full accounts made up to 1999-07-02
dot icon31/01/2000
Return made up to 03/04/97; full list of members
dot icon31/01/2000
Return made up to 03/04/98; full list of members
dot icon31/01/2000
Return made up to 03/04/99; full list of members
dot icon31/01/2000
Return made up to 03/04/96; full list of members
dot icon08/07/1999
Particulars of mortgage/charge
dot icon30/10/1998
Full accounts made up to 1998-07-03
dot icon05/03/1998
Full accounts made up to 1997-07-06
dot icon26/01/1998
Particulars of mortgage/charge
dot icon26/01/1998
Particulars of mortgage/charge
dot icon12/10/1997
Registered office changed on 13/10/97 from: washford house claybrook drive washford industrial estate redditch worcs B98 0DR
dot icon05/04/1997
Full accounts made up to 1996-06-30
dot icon30/10/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Director resigned
dot icon06/02/1996
New secretary appointed
dot icon06/02/1996
Secretary resigned
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon01/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
Registered office changed on 27/10/95 from: unit 24, walkers road north moons moat redditch worcs B98 9HE
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon13/09/1995
Accounts for a small company made up to 1994-07-01
dot icon24/05/1995
Return made up to 03/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 03/04/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-07-02
dot icon07/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Return made up to 03/04/93; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-07-03
dot icon30/05/1992
Return made up to 03/04/92; full list of members
dot icon30/10/1991
Nc inc already adjusted 09/10/91
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon16/10/1991
New director appointed
dot icon07/08/1991
Ad 07/06/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/08/1991
£ nc 1000/50000 07/06/91
dot icon10/07/1991
Registered office changed on 11/07/91 from: tahida, broad lane tanworth-in-arden solihull west midlands B94 5HR
dot icon10/07/1991
Accounting reference date notified as 30/06
dot icon03/07/1991
Particulars of mortgage/charge
dot icon27/06/1991
Certificate of change of name
dot icon06/06/1991
New director appointed
dot icon21/05/1991
Certificate of change of name
dot icon08/05/1991
Registered office changed on 09/05/91 from: 3/5 fanny street cardiff CF2 4XZ
dot icon02/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tejani, Amirali Sharif
Director
28/10/2002 - Present
19
Danton, John
Director
28/10/2002 - 12/05/2008
9
Waring, Ian David
Secretary
28/10/2002 - 21/06/2010
4
Hayward, Brian David
Director
12/09/2005 - 31/07/2009
6
Tejani, Salim Sharif Dharamshi
Director
28/10/2002 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAMAS DISPOSABLES LIMITED

DEAMAS DISPOSABLES LIMITED is an(a) Dissolved company incorporated on 02/04/1991 with the registered office located at Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics LE8 0EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAMAS DISPOSABLES LIMITED?

toggle

DEAMAS DISPOSABLES LIMITED is currently Dissolved. It was registered on 02/04/1991 and dissolved on 06/07/2015.

Where is DEAMAS DISPOSABLES LIMITED located?

toggle

DEAMAS DISPOSABLES LIMITED is registered at Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics LE8 0EX.

What does DEAMAS DISPOSABLES LIMITED do?

toggle

DEAMAS DISPOSABLES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEAMAS DISPOSABLES LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved via voluntary strike-off.