Company NameDeneavon Limited
DirectorsDaniel Ferguson and Susan Folger
Company StatusDissolved
Company Number02299585
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Ferguson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(5 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(5 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Secretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameRajni Kababhai Bakrania
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence Address50a Brookhill Road
East Barnet
Hertfordshire
EN4 8SL
Director NameKhushroo Jamshedji Panthaky
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 King Charles Walk
London
SW19 6JA
Director NameMrs Roshni Khushroo Panthaky
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence Address2 Kings Charles Walk
Wimbledon
London
Sw19
Director NameJohn Alfred Peach
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence Address26 Balcombe Gardens
Horley
Surrey
RH6 9BY
Director NameMr Zulfikar Gulamhussein Virani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 April 1992)
RoleCompany Director
Correspondence Address47-51 Gillingham Street
London
SW1V 1HS
Secretary NameRajni Kababhai Bakrania
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address50a Brookhill Road
East Barnet
Hertfordshire
EN4 8SL
Secretary NameWilliam Rhodri Jones
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address28 Burnham Road
Knaphill
Woking
Surrey
GU21 2AE
Director NameEdwin John Hewitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1994)
RoleChartered Accountant
Correspondence AddressRushkin
260 Old Bedford Road
Luton
Beds
LU2 7EA
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed18 October 1993(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameZia Mursaleen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(6 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 July 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 March 1997Dissolved (1 page)
21 August 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 1996Declaration of solvency (3 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1996Auditor's resignation (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Amending 882R (2 pages)
2 July 1996Full accounts made up to 31 March 1996 (7 pages)
13 June 1996Director's particulars changed (1 page)
3 May 1996Return made up to 31/03/96; full list of members (10 pages)
20 March 1996Ad 26/02/96--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
19 March 1996Nc inc already adjusted 26/02/96 (1 page)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1995New director appointed (6 pages)
24 April 1995Return made up to 31/03/95; full list of members (14 pages)