Company NameDenwall Limited
Company StatusDissolved
Company Number03511381
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Ashcroft
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 April 2002)
RoleConsultant
Correspondence Address24 O'Donn Avenue
Beachhaven Auckland
New Zealand
Foreign
Secretary NameVictoria Thomas
NationalityBritish
StatusClosed
Appointed15 February 2000(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2002)
RoleCompany Director
Correspondence Address10 Cascades Tower
Westferry Road
London
E14 8JL
Secretary NameTrevor Peter Sharman
NationalityBritish
StatusResigned
Appointed02 March 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address10 Cascades Tower
4 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£127,851
Gross Profit£127,851
Net Worth£2
Cash£13,115
Current Liabilities£32,354

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
17 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
1 March 2001Return made up to 16/02/01; full list of members (6 pages)
23 March 2000Return made up to 16/02/00; full list of members (6 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 March 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: rm company services LTD 2ND floor 80 great eastern street london EC2A 3JL (1 page)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
9 May 1999Return made up to 16/02/99; full list of members (6 pages)
28 April 1998Registered office changed on 28/04/98 from: 43 worship street london EC3 (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: second floor 80 great eastern street london EC2A 3JL (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
16 February 1998Incorporation (20 pages)