Company NameDenware Limited
Company StatusDissolved
Company Number02893639
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStefano Perticucci
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address207 Cranmer Court
Whiteheads Grove
Chelsea
SW3 3HG
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed03 February 2004(10 years after company formation)
Appointment Duration1 year, 9 months (closed 15 November 2005)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameAndrew Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 3
41 Canonbury Street
London
N1 2TA
Director NameMr Paolo Panizzo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed27 July 1994(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2000)
RoleManaging Director
Correspondence Address172 Coombe Lane West
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7DH
Director NameAdrian Tanner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2004)
RoleFinancial Director
Correspondence Address10 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NamePaul Edward Robinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2000)
RoleClothing Retailer
Correspondence Address507 Baltic Quay
Sweden Gate
London
SE16 1TL
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressBell House 175 Regent Street
London
W1R 7FB
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 June 1996(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2004)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered AddressFifth Floor Byron House
7-9 St Jamess Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£484,925
Current Liabilities£484,925

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
1 February 2005Return made up to 01/02/05; full list of members (4 pages)
1 February 2005Location of register of members (1 page)
22 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
12 February 2004Return made up to 01/02/04; full list of members (6 pages)
8 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 February 2003Return made up to 01/02/03; no change of members (5 pages)
17 February 2003Location of register of members (1 page)
27 January 2003Secretary's particulars changed (1 page)
2 November 2002Accounts made up to 31 December 2001 (11 pages)
8 February 2002Return made up to 01/02/02; no change of members (5 pages)
1 August 2001Accounts made up to 31 December 2000 (14 pages)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
8 January 2001Registered office changed on 08/01/01 from: 255/259 regent street london W1R 7AD (1 page)
19 December 2000Auditor's resignation (1 page)
19 December 2000Auditors resignation S394 (1 page)
11 August 2000Accounts made up to 31 January 2000 (17 pages)
18 May 2000Director resigned (1 page)
28 March 2000Return made up to 01/02/00; full list of members (6 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 October 1999Accounts made up to 31 January 1999 (16 pages)
7 October 1999New director appointed (2 pages)
11 March 1999Return made up to 01/02/99; change of members (5 pages)
1 March 1999Accounts made up to 31 January 1998 (17 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
5 June 1998Particulars of mortgage/charge (7 pages)
6 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 October 1997Accounts made up to 31 January 1997 (13 pages)
22 May 1997Registered office changed on 22/05/97 from: elysium house 126 - 128 new kings road london SW6 4LZ (1 page)
3 March 1997Return made up to 01/02/97; no change of members (4 pages)
10 December 1996Accounts made up to 31 January 1996 (12 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
1 April 1996Return made up to 01/02/96; full list of members (6 pages)
20 September 1995Accounting reference date extended from 31/12 to 31/01 (1 page)