Company NameDentdale Limited
Company StatusDissolved
Company Number02600276
CategoryPrivate Limited Company
Incorporation Date10 April 1991(32 years, 12 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVinod Kumar Mitra
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(3 weeks, 5 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2011)
RoleBusiness Manager
Correspondence Address40 Crowndale
London
Se19
Secretary NameDavid Michael Berger
NationalityBritish
StatusResigned
Appointed06 May 1991(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address93 Worship Street
London
EC2A 2BE
Secretary NameLawrence Kaffel
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address29 Corsham Street
London
N1 6DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameCreative Accounting Services Limited (Corporation)
StatusResigned
Appointed14 June 2010(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
Correspondence Address845d High Road
North Finchley
London
N12 8PT

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,466
Current Liabilities£7,466

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2011Termination of appointment of Creative Accounting Services Limited as a director (1 page)
14 July 2011Termination of appointment of Creative Accounting Services Limited as a director (1 page)
14 July 2011Termination of appointment of Vinod Mitra as a director (1 page)
14 July 2011Termination of appointment of Lawrence Kaffel as a secretary (1 page)
14 July 2011Termination of appointment of Vinod Mitra as a director (1 page)
14 July 2011Termination of appointment of Lawrence Kaffel as a secretary (1 page)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 June 2010Appointment of Creative Accounting Services Limited as a director (2 pages)
17 June 2010Appointment of Creative Accounting Services Limited as a director (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 April 2008Return made up to 10/04/08; full list of members (3 pages)
21 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
24 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 August 2007Return made up to 10/04/07; full list of members (2 pages)
16 August 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 May 2005Return made up to 10/04/05; full list of members (2 pages)
25 May 2005Return made up to 10/04/05; full list of members (2 pages)
20 April 2004Return made up to 10/04/04; no change of members (6 pages)
20 April 2004Return made up to 10/04/04; no change of members (6 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 May 2003Return made up to 10/04/03; full list of members (6 pages)
8 May 2003Return made up to 10/04/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 May 2002Return made up to 10/04/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 May 2002Return made up to 10/04/02; full list of members (6 pages)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
4 May 2000Return made up to 10/04/00; full list of members (6 pages)
4 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2000Full accounts made up to 30 September 1999 (8 pages)
22 March 2000Full accounts made up to 30 September 1999 (8 pages)
4 June 1999Full accounts made up to 30 September 1998 (11 pages)
4 June 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page)
23 June 1998Registered office changed on 23/06/98 from: 70 clifton street london EC2A 4HB (1 page)
23 June 1998Registered office changed on 23/06/98 from: 70 clifton street london EC2A 4HB (1 page)
16 June 1998Full accounts made up to 30 September 1997 (12 pages)
16 June 1998Full accounts made up to 30 September 1997 (12 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1997Return made up to 10/04/97; full list of members (6 pages)
30 August 1996Registered office changed on 30/08/96 from: 110 leonard street london EC2A 3QD (1 page)
30 August 1996Registered office changed on 30/08/96 from: 110 leonard street london EC2A 3QD (1 page)
16 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 May 1996Return made up to 10/04/96; no change of members (4 pages)
9 May 1996Return made up to 10/04/96; no change of members (4 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)