London
EC4M 7WS
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(20 years after company formation) |
Appointment Duration | 6 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | snrdenton.com |
---|---|
Telephone | 024 23141621 |
Telephone region | Coventry |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dentons Nominees Ukmea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 March 2021 | Application to strike the company off the register (1 page) |
17 November 2020 | Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages) |
4 May 2020 | Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Change of name notice (2 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed snr denton legal LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed snr denton legal LIMITED\certificate issued on 28/03/13
|
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
30 September 2010 | Company name changed dws legal LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Company name changed dws legal LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Change of name notice (2 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
18 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
18 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page) |
7 May 2008 | Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
15 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: five chancery lane, london, WC2A 1LF (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: five chancery lane, london, WC2A 1LF (1 page) |
25 May 2005 | Return made up to 03/05/05; full list of members (5 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 May 2002 | Return made up to 03/05/02; no change of members (4 pages) |
15 May 2002 | Return made up to 03/05/02; no change of members (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 May 2001 | Company name changed vancouver wharf LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed vancouver wharf LIMITED\certificate issued on 04/05/01 (2 pages) |
2 June 2000 | Memorandum and Articles of Association (17 pages) |
2 June 2000 | Memorandum and Articles of Association (17 pages) |
22 May 2000 | Company name changed dwsco 2036 LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed dwsco 2036 LIMITED\certificate issued on 22/05/00 (2 pages) |
3 May 2000 | Incorporation (22 pages) |
3 May 2000 | Incorporation (22 pages) |