Company NameDenox Eco Trans Limited
Company StatusDissolved
Company Number03179403
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NamesRockwheel Limited and ECO Trans Logics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David James Kohn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months (closed 20 December 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address248 Saint Helier Avenue
Morden
Surrey
SM4 6JZ
Director NameDennis Graham Tharratt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hollywood Way
Woodford Green
Essex
IG8 9LQ
Secretary NameDennis Graham Tharratt
NationalityBritish
StatusClosed
Appointed12 June 1996(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hollywood Way
Woodford Green
Essex
IG8 9LQ
Director NameBrendan McParland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address22 Ridgeway
Woodford Green
Essex
IG8 7RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Angus Close
Chessington
Surrey
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Stephen C Westhenry
5.00%
Ordinary
100 at £1John Joseph Beegan
5.00%
Ordinary
500 at £1Brendon Mcparland
25.00%
Ordinary
500 at £1David Kohn
25.00%
Ordinary
500 at £1Dennis Tharratt
25.00%
Ordinary
50 at £1John Gates
2.50%
Ordinary
50 at £1Kanagasabapathy Vimalanathan
2.50%
Ordinary
50 at £1Michael Spencer
2.50%
Ordinary
50 at £1Sal Bhaji
2.50%
Ordinary
50 at £1Shaileen Chhetri
2.50%
Ordinary
50 at £1Ude De Silva
2.50%
Ordinary

Financials

Year2014
Net Worth-£814
Current Liabilities£1,501

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 September 2019Registered office address changed from C/O Me Ball&Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington Surrey KT9 2BP on 2 September 2019 (1 page)
24 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
29 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,000
(3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
29 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,000
(3 pages)
21 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
2 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
2 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 28/03/09; full list of members (5 pages)
8 May 2009Return made up to 28/03/09; full list of members (5 pages)
8 January 2009Ad 24/11/08\gbp si 90@1=90\gbp ic 499/589\ (2 pages)
8 January 2009Ad 24/11/08\gbp si 90@1=90\gbp ic 499/589\ (2 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
6 November 2008Return made up to 28/03/08; full list of members (5 pages)
6 November 2008Return made up to 28/03/08; full list of members (5 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Ad 02/05/07--------- £ si 1501@1=1501 £ ic 499/2000 (3 pages)
18 June 2007Nc inc already adjusted 02/05/07 (2 pages)
18 June 2007Nc inc already adjusted 02/05/07 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Ad 02/05/07--------- £ si 1501@1=1501 £ ic 499/2000 (3 pages)
1 June 2007Return made up to 28/03/07; full list of members (9 pages)
1 June 2007Return made up to 28/03/07; full list of members (9 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
7 January 2007Return made up to 28/03/06; full list of members (9 pages)
7 January 2007Return made up to 28/03/06; full list of members (9 pages)
20 July 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
20 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
20 July 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
20 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
24 October 2005Registered office changed on 24/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
24 October 2005Registered office changed on 24/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
26 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
12 February 2004Company name changed eco trans logics LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed eco trans logics LIMITED\certificate issued on 12/02/04 (2 pages)
3 June 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
10 April 2003Return made up to 28/03/03; full list of members (9 pages)
10 April 2003Return made up to 28/03/03; full list of members (9 pages)
10 April 2002Return made up to 28/03/02; full list of members (8 pages)
10 April 2002Return made up to 28/03/02; full list of members (8 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 October 2001Ad 10/10/01--------- £ si 75@1=75 £ ic 424/499 (2 pages)
18 October 2001Ad 10/10/01--------- £ si 325@1=325 £ ic 99/424 (2 pages)
18 October 2001Ad 10/10/01--------- £ si 75@1=75 £ ic 424/499 (2 pages)
18 October 2001Ad 10/10/01--------- £ si 325@1=325 £ ic 99/424 (2 pages)
15 June 2001Return made up to 28/03/01; no change of members (6 pages)
15 June 2001Return made up to 28/03/01; no change of members (6 pages)
26 February 2001Accounts made up to 30 April 2000 (8 pages)
26 February 2001Accounts made up to 30 April 2000 (8 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Registered office changed on 01/03/00 from: c/o b s g valentine & co lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
1 March 2000Accounts made up to 30 April 1999 (8 pages)
1 March 2000Registered office changed on 01/03/00 from: c/o b s g valentine & co lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
1 March 2000Accounts made up to 30 April 1999 (8 pages)
12 July 1999Return made up to 28/03/99; no change of members (4 pages)
12 July 1999Return made up to 28/03/99; no change of members (4 pages)
1 March 1999Accounts made up to 30 April 1998 (9 pages)
1 March 1999Accounts made up to 30 April 1998 (9 pages)
23 March 1998Accounts made up to 30 April 1997 (8 pages)
23 March 1998Accounts made up to 30 April 1997 (8 pages)
20 July 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
20 July 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
6 July 1997Return made up to 28/03/97; full list of members (6 pages)
6 July 1997Return made up to 28/03/97; full list of members (6 pages)
9 August 1996Company name changed rockwheel LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed rockwheel LIMITED\certificate issued on 12/08/96 (2 pages)
7 August 1996Ad 19/07/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 August 1996Ad 19/07/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 July 1996Memorandum and Articles of Association (15 pages)
7 July 1996Memorandum and Articles of Association (15 pages)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996Director resigned (2 pages)
4 July 1996Director resigned (2 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 March 1996Incorporation (19 pages)
28 March 1996Incorporation (19 pages)