General information

Name:

Dermarini Limited

Office Address:

80 Tanfield Avenue, Neasden Tanfield Avenue NW2 7RT London

Number: 08112593

Incorporation date: 2012-06-20

Dissolution date: 2019-08-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in London with reg. no. 08112593. This firm was started in the year 2012. The main office of this company was located at 80 Tanfield Avenue, Neasden Tanfield Avenue. The postal code for this address is NW2 7RT. This company was dissolved on Tue, 27th Aug 2019, meaning it had been active for 7 years.

In this company, many of director's responsibilities have so far been met by Emeka M. and Ijeoma U.. Amongst these two people, Emeka M. had been with the company for the longest time, having become a vital addition to company's Management Board on June 2012.

Executives who had significant control over the firm were: Emeka M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ijeoma U. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emeka M.

Role: Director

Appointed: 20 June 2012

Latest update: 30 September 2023

Ijeoma U.

Role: Director

Appointed: 20 June 2012

Latest update: 30 September 2023

People with significant control

Emeka M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ijeoma U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 04 July 2019
Confirmation statement last made up date 20 June 2018
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 4 March 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 February 2017
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, August 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
7
Company Age

Similar companies nearby

Closest companies