Company NameSNR Denton Kazakhstan Limited
Company StatusDissolved
Company Number03603245
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 8 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robert Christian Henry Wyatt
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(12 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 13 April 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 13 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 13 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2020(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 April 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKaren Ostander-Krug
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 19 November 2009)
RoleAttorney
Correspondence Address1100 Illinois
Golden
Colorado
80401
Director NameMarla Valdez
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 28 February 2017)
RoleAttorney
Country of ResidenceAlmaty
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameKaren Ostander-Krug
NationalityAmerican
StatusResigned
Appointed29 October 1998(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 19 November 2009)
RoleAttorney
Correspondence Address1100 Illinois
Golden
Colorado
80401
Director NameAndrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Howard Philip Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameAndrew David Harris
NationalityBritish
StatusResigned
Appointed19 November 2009(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stephen Nicholas Watson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(11 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brandon William Ransley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(21 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 72421212
Telephone regionLondon

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,439,689
Net Worth-£195,904
Cash£319,673
Current Liabilities£6,662,981

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
1 May 2020Appointment of Dentons Secretaries Limited as a secretary on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Andrew David Harris as a secretary on 30 April 2020 (1 page)
23 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 30 April 2018 (15 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
13 June 2018Termination of appointment of Brandon William Ransley as a director on 6 June 2018 (1 page)
20 February 2018Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018 (2 pages)
4 January 2018Full accounts made up to 30 April 2017 (16 pages)
4 January 2018Full accounts made up to 30 April 2017 (16 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Marla Valdez as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Marla Valdez as a director on 28 February 2017 (1 page)
20 January 2017Full accounts made up to 30 April 2016 (17 pages)
20 January 2017Full accounts made up to 30 April 2016 (17 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (18 pages)
3 February 2016Full accounts made up to 30 April 2015 (18 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
20 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
19 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
19 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
21 February 2015Full accounts made up to 30 April 2014 (18 pages)
21 February 2015Full accounts made up to 30 April 2014 (18 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 February 2014Accounts made up to 30 April 2013 (20 pages)
5 February 2014Accounts made up to 30 April 2013 (20 pages)
30 August 2013Company name changed dentons kazakhstan LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed dentons kazakhstan LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 March 2013Company name changed snr denton kazakhstan LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed snr denton kazakhstan LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
28 March 2013Change of name notice (2 pages)
15 January 2013Accounts made up to 30 April 2012 (17 pages)
15 January 2013Accounts made up to 30 April 2012 (17 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
20 July 2012Auditor's resignation (1 page)
20 July 2012Auditor's resignation (1 page)
26 June 2012Accounts made up to 30 April 2011 (19 pages)
26 June 2012Accounts made up to 30 April 2011 (19 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
8 August 2011Appointment of Matthew Nicholas Jones as a director (3 pages)
8 August 2011Appointment of Matthew Nicholas Jones as a director (3 pages)
4 August 2011Termination of appointment of Howard Morris as a director (2 pages)
4 August 2011Termination of appointment of Howard Morris as a director (2 pages)
24 June 2011Director's details changed for Mr Howard Philip Morris on 31 May 2011 (3 pages)
24 June 2011Director's details changed for Mr Howard Philip Morris on 31 May 2011 (3 pages)
8 February 2011Appointment of Mr Brandon William Ransley as a director (2 pages)
8 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
8 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
8 February 2011Appointment of Mr Brandon William Ransley as a director (2 pages)
1 February 2011Accounts made up to 30 April 2010 (19 pages)
1 February 2011Accounts made up to 30 April 2010 (19 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 September 2010Change of name notice (2 pages)
10 September 2010Change of name notice (2 pages)
10 September 2010Company name changed denton wilde sapte kazakhstan LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
10 September 2010Company name changed denton wilde sapte kazakhstan LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
19 August 2010Director's details changed for Marla Valdez on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Marla Valdez on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Marla Valdez on 1 October 2009 (2 pages)
26 January 2010Accounts made up to 30 April 2009 (16 pages)
26 January 2010Accounts made up to 30 April 2009 (16 pages)
17 December 2009Termination of appointment of Stephen Watson as a director (1 page)
17 December 2009Termination of appointment of Stephen Watson as a director (1 page)
15 December 2009Appointment of Howard Philip Morris as a director (3 pages)
15 December 2009Appointment of Andrew David Harris as a secretary (3 pages)
15 December 2009Appointment of Andrew David Harris as a director (3 pages)
15 December 2009Appointment of Howard Philip Morris as a director (3 pages)
15 December 2009Appointment of Andrew David Harris as a director (3 pages)
15 December 2009Appointment of Andrew David Harris as a secretary (3 pages)
9 December 2009Termination of appointment of Dws Managers Limited as a director (2 pages)
9 December 2009Termination of appointment of Karen Ostander-Krug as a director (2 pages)
9 December 2009Termination of appointment of Karen Ostander-Krug as a director (2 pages)
9 December 2009Termination of appointment of Dws Managers Limited as a director (2 pages)
9 December 2009Termination of appointment of Karen Ostander-Krug as a secretary (2 pages)
9 December 2009Termination of appointment of Karen Ostander-Krug as a secretary (2 pages)
9 December 2009Termination of appointment of Dws Directors Ltd as a director (2 pages)
9 December 2009Termination of appointment of Dws Directors Ltd as a director (2 pages)
6 December 2009Appointment of Mr Stephen Nicholas Watson as a director (2 pages)
6 December 2009Appointment of Mr Stephen Nicholas Watson as a director (2 pages)
10 August 2009Director and secretary's change of particulars / karen ostander-krug / 22/07/2009 (1 page)
10 August 2009Director's change of particulars / marla valdez / 22/07/2009 (1 page)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / marla valdez / 22/07/2009 (1 page)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Director and secretary's change of particulars / karen ostander-krug / 22/07/2009 (1 page)
29 January 2009Accounts made up to 30 April 2008 (16 pages)
29 January 2009Accounts made up to 30 April 2008 (16 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / maria valdez / 01/01/2008 (2 pages)
29 July 2008Director's change of particulars / maria valdez / 01/01/2008 (2 pages)
19 February 2008Accounts made up to 30 April 2007 (16 pages)
19 February 2008Accounts made up to 30 April 2007 (16 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
16 May 2007Accounts made up to 30 April 2006 (15 pages)
16 May 2007Accounts made up to 30 April 2006 (15 pages)
13 December 2006Company name changed denton hall valdez krug co. Limi ted\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed denton hall valdez krug co. Limi ted\certificate issued on 13/12/06 (2 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 23/07/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 23/07/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
6 June 2006Accounts made up to 30 April 2005 (14 pages)
6 June 2006Accounts made up to 30 April 2005 (14 pages)
1 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
1 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
8 August 2005Return made up to 23/07/05; full list of members (6 pages)
8 August 2005Return made up to 23/07/05; full list of members (6 pages)
1 June 2005Accounts made up to 30 April 2004 (15 pages)
1 June 2005Accounts made up to 30 April 2004 (15 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
9 March 2004Accounts made up to 30 April 2003 (13 pages)
9 March 2004Accounts made up to 30 April 2003 (13 pages)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
4 June 2003Accounts made up to 30 April 2002 (13 pages)
4 June 2003Accounts made up to 30 April 2002 (13 pages)
18 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
18 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
4 November 2002Accounts made up to 30 April 2001 (13 pages)
4 November 2002Accounts made up to 30 April 2001 (13 pages)
18 October 2002Accounts made up to 31 July 2000 (12 pages)
18 October 2002Accounts made up to 31 July 2000 (12 pages)
15 October 2002Return made up to 23/07/02; full list of members (6 pages)
15 October 2002Return made up to 23/07/02; full list of members (6 pages)
5 December 2001Accounts made up to 31 July 1999 (12 pages)
5 December 2001Accounts made up to 31 July 1999 (12 pages)
7 August 2001Return made up to 23/07/01; no change of members (6 pages)
7 August 2001Return made up to 23/07/01; no change of members (6 pages)
23 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
23 April 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
23 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
23 April 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 23/07/00; no change of members (27 pages)
5 September 2000Return made up to 23/07/00; no change of members (27 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
21 August 2000Location of register of members (1 page)
21 August 2000Location of register of members (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Location of register of members (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Location of register of members (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
2 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
2 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
11 August 1999Return made up to 23/07/99; full list of members (8 pages)
11 August 1999Return made up to 23/07/99; full list of members (8 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 August 1998Company name changed burginhall 1058 LIMITED\certificate issued on 12/08/98 (2 pages)
12 August 1998Company name changed burginhall 1058 LIMITED\certificate issued on 12/08/98 (2 pages)
23 July 1998Incorporation (34 pages)
23 July 1998Incorporation (34 pages)