Company NameDenver Technology (Bristol) Limited
Company StatusDissolved
Company Number03459494
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 5 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Christian James Pepall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Green Lane
Shepperton
Middlesex
TW17 8DT
Secretary NameSarah Louise Pepall
NationalityBritish
StatusClosed
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Green Lane
Shepperton
Middlesex
TW17 8DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2002Application for striking-off (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
23 May 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
23 May 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
22 May 2002Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2000Full accounts made up to 30 November 1999 (10 pages)
17 November 1999Return made up to 03/11/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 November 1998 (10 pages)
31 January 1999Return made up to 03/11/98; full list of members (6 pages)
6 November 1997Secretary resigned (1 page)
3 November 1997Incorporation (14 pages)