Company NameDenshield Limited
Company StatusDissolved
Company Number02230631
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shailesh Himatbhai Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 6 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Allington Road
Hendon
London
NW4 3DE
Secretary NameMr Rakesh Patel
NationalityBritish
StatusClosed
Appointed14 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 6 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Director NameMr Rakesh Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMaheshkumar Natubhai Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address199 Robin Hood Way
Kingston Vale
London
SW20 0AA
Director NameMr Ghansyambhai Shivabhai Patel
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Director NameMr Himatbhai Mangalbhai Patel
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Allington Road
London
NW4 3DE

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Sailesh Himatbhai Patel
33.33%
Ordinary
5k at £1Devan Ghansyambhai Patel
16.67%
Ordinary
5k at £1Dilip Natubhai Patel
16.67%
Ordinary
5k at £1Mr Maheshkumar Natubhai Patel
16.67%
Ordinary
5k at £1Rakesh Ghansyambhai Patel
16.67%
Ordinary

Financials

Year2014
Net Worth-£46,103
Cash£6,349
Current Liabilities£52,452

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 April 1988Delivered on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units C2 and d haslemere industrial estate tomlinson road leyland lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 September 2017Notification of Shailesh Himatbhai Patel as a person with significant control on 30 June 2016 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2016Termination of appointment of Ghansyambhai Shivabhai Patel as a director on 27 October 2015 (1 page)
8 June 2016Termination of appointment of Himatbhai Mangalbhai Patel as a director on 13 November 2013 (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 30,000
(5 pages)
8 June 2016Appointment of Mr Rakesh Patel as a director on 1 June 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 November 2015 (1 page)
21 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 21 October 2015 (1 page)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30,000
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30,000
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Shailesh Himatbhai Patel on 14 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Himatbhai Mangalbhai Patel on 14 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Ghansyambhai Shivabhai Patel on 14 May 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 14/05/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 14/05/08; full list of members (5 pages)
29 June 2007Return made up to 14/05/07; full list of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2006Registered office changed on 10/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
23 May 2006Return made up to 14/05/06; full list of members (8 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 14/05/05; full list of members (8 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 14/05/04; full list of members (8 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 14/05/02; full list of members (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 14/05/01; full list of members (8 pages)
16 February 2001Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 14/05/00; full list of members (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 May 1999Director resigned (1 page)
17 May 1999Return made up to 14/05/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 May 1998Return made up to 14/05/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
9 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Registered office changed on 14/05/97 from: hillingdon house 386/388 kenton road harrow middlesex, HA3 9HE (1 page)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Return made up to 14/05/96; full list of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)