Company NameDENI - Cler Limited
Company StatusDissolved
Company Number02718863
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMrs Sheenal Kothari
NationalityBritish
StatusClosed
Appointed31 July 2005(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fettes House
Wellington Road
London
NW8 9SU
Director NameMrs Sheenal Kothari
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Fettes House
Wellington Road
London
NW8 9SU
Director NameMrs Gina Mistry
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burgh Street
London
Islington
N1 8HF
Director NameChandrakant Jeshang Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elms Road
Harrow Weald
Harrow
Middlesex
HA3 6BB
Director NameDinesh Jeshang Shah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 College Close
Harrow
Middlesex
HA3 7BZ
Director NameMahendra Shah
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameRamniklal Hirji Shah
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address92 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameRamniklal Hirji Shah
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address92 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address38-40 Commerical Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

4 at £1Mr Chandrakant Jeshang Shah
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(5 pages)
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(5 pages)
11 June 2014Termination of appointment of Chandrakant Shah as a director (1 page)
8 May 2014Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/08/2012 as it was not properly delivered
(17 pages)
8 May 2014Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/08/2012 as it was not properly delivered
(17 pages)
25 April 2014Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/08/2013 as it was not properly delivered
(17 pages)
25 April 2014Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/08/2013 as it was not properly delivered
(17 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 March 2014Termination of appointment of Dinesh Shah as a director (1 page)
28 February 2014Appointment of Mrs Gina Mistry as a director (2 pages)
29 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
  • ANNOTATION A replacement AR01 was registered on 25/04/2014
(7 pages)
29 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
  • ANNOTATION A replacement AR01 was registered on 25/04/2014
(7 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 08/05/2014
(7 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 08/05/2014
(7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 August 2011Appointment of Mrs Sheenal Kothari as a director (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for Mrs Sheenal Kothari on 6 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Sheenal Kothari on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Dinesh Jeshang Shah on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Dinesh Jeshang Shah on 1 June 2010 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 October 2008Secretary's change of particulars / sheenal kothari / 15/09/2007 (1 page)
22 October 2008Secretary's change of particulars / sheenal shah / 15/09/2007 (1 page)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 July 2006Return made up to 01/06/06; full list of members (3 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 September 2005Return made up to 01/06/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 01/06/04; full list of members (9 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 August 2003Return made up to 01/06/03; full list of members (10 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2002Return made up to 01/06/02; full list of members (9 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 01/06/01; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 June 2000Return made up to 01/06/00; full list of members (8 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 01/06/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 June 1998 (10 pages)
16 July 1998Return made up to 01/06/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
14 July 1997Return made up to 01/06/97; full list of members (6 pages)
7 April 1997Full accounts made up to 30 June 1996 (13 pages)
26 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
25 May 1995Return made up to 01/06/95; full list of members (6 pages)
31 March 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1992Incorporation (22 pages)