Company NameDenton Corker Marshall Europe Limited
Company StatusDissolved
Company Number03346726
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr John Denton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5/185 Flinders Lane
Melbourne
Victoria 3000
Australia
Director NameMr John Michael Rintoul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(20 years, 7 months after company formation)
Appointment Duration3 months (closed 13 February 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address75 Whitechaper Road East London Works Unit 3.22
75 Whitechapel Road
London
E1 1DU
Secretary NameMr John Michael Rintoul
StatusClosed
Appointed10 November 2017(20 years, 7 months after company formation)
Appointment Duration3 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address75 Whitechaper Road East London Works Unit 3.22
75 Whitechapel Road
London
E1 1DU
Director NameMr Stephen Charles Quinlan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Milliners House
Eastfields Avenue
London
SW18 1LP
Secretary NameMr Stephen Charles Quinlan
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Milliners House
Eastfields Avenue
London
SW18 1LP
Director NameMark Kubaczka
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleArchitect
Correspondence AddressVl Mickiwicza 20m 24a
Warsaw 01-117
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedentoncorkermarshall.co.uk
Telephone020 78332020
Telephone regionLondon

Location

Registered Address75 Whitechaper Road East London Works Unit 3.22
75 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1John Denton
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

21 October 1998Delivered on: 4 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
10 November 2017Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017 (1 page)
10 November 2017Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr John Michael Rintoul as a director on 10 November 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
31 October 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
15 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 November 2016Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechaper Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016 (1 page)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
5 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
4 May 2011Register(s) moved to registered office address (1 page)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for John Denton on 7 April 2010 (2 pages)
29 April 2010Director's details changed for John Denton on 7 April 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
3 June 2009Return made up to 07/04/09; full list of members (5 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 July 2008Return made up to 07/04/08; no change of members (7 pages)
24 April 2008Full accounts made up to 30 June 2007 (10 pages)
11 May 2007Return made up to 07/04/07; no change of members (7 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
24 May 2006Return made up to 07/04/06; full list of members (7 pages)
25 April 2006Full accounts made up to 30 June 2005 (8 pages)
23 May 2005Full accounts made up to 30 June 2004 (8 pages)
19 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
4 May 2004Return made up to 07/04/04; full list of members (7 pages)
30 June 2003Director resigned (1 page)
7 April 2003Full accounts made up to 30 June 2002 (9 pages)
7 April 2003Return made up to 07/04/03; full list of members (7 pages)
4 April 2002Full accounts made up to 30 June 2001 (8 pages)
4 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
14 April 2001Return made up to 07/04/01; full list of members (7 pages)
16 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Return made up to 07/04/00; full list of members (7 pages)
10 June 1999Return made up to 07/04/99; no change of members (4 pages)
10 June 1999Full accounts made up to 30 June 1998 (7 pages)
22 April 1999New director appointed (2 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
18 May 1998Return made up to 07/04/98; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: 20 newman street london W1P 3HB (1 page)
5 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 April 1997Secretary resigned (1 page)
7 April 1997Incorporation (22 pages)