Company NameDenici Limited
Company StatusDissolved
Company Number07035061
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Steve Ash
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Helen House
Sorbonne Close Thornaby
Stockton-On-Tees
Cleveland
TS17 6DF

Location

Registered AddressC/O G. Shackleton & Co Millennium House
49a High Street
Yarm
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Steve Ash
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(3 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Director's details changed for Steve Ash on 30 September 2010 (3 pages)
13 October 2010Director's details changed for Steve Ash on 30 September 2010 (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2009Incorporation (16 pages)
30 September 2009Incorporation (16 pages)