Company NameDenwell Limited
Company StatusDissolved
Company Number03461145
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameParamalingam Linkarajan
Date of BirthJune 1974 (Born 49 years ago)
NationalitySri Lankan
StatusClosed
Appointed20 July 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years (closed 06 August 2002)
RolePrivate Job
Correspondence Address14 Leyswood Drive
Ilford
Essex
IG2 7JE
Secretary NameCity Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 July 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years (closed 06 August 2002)
Correspondence Address29 Harper Road
The Borough
London
SE1 6AW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address670-672 Leytonstone High Road
Leytonstone
London
E11 3AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£143,731
Gross Profit£15,150
Net Worth-£16,233
Cash£300
Current Liabilities£56,013

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2001Accounts made up to 30 November 1999 (10 pages)
11 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 May 2000Accounts made up to 30 November 1998 (11 pages)
16 February 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1998Return made up to 05/11/98; full list of members (6 pages)
1 October 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
5 November 1997Incorporation (12 pages)