Company NameDentons Legal UK And Middle East Limited
Company StatusDissolved
Company Number03984787
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(20 years, 6 months after company formation)
Appointment Duration7 months (closed 01 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusClosed
Appointed03 May 2000(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 2000(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(20 years after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitesnrdenton.com
Telephone024 23141621
Telephone regionCoventry

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

Shareholders

1 at £1Dentons Nominees Ukmea LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (1 page)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
4 May 2020Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 February 2018Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
(2 pages)
19 February 2018Change of name notice (2 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed snr denton legal 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 legal LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
30 September 2010Company name changed dws legal LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
30 September 2010Company name changed dws legal LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Change of name notice (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
7 May 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 June 2006Return made up to 03/05/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 03/05/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane, london, WC2A 1LF (1 page)
15 November 2005Registered office changed on 15/11/05 from: five chancery lane, london, WC2A 1LF (1 page)
25 May 2005Return made up to 03/05/05; full list of members (5 pages)
25 May 2005Return made up to 03/05/05; full list of members (5 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
21 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 May 2003Return made up to 03/05/03; full list of members (5 pages)
27 May 2003Return made up to 03/05/03; full list of members (5 pages)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 May 2002Return made up to 03/05/02; no change of members (4 pages)
15 May 2002Return made up to 03/05/02; no change of members (4 pages)
30 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 May 2001Return made up to 03/05/01; full list of members (6 pages)
25 May 2001Return made up to 03/05/01; full list of members (6 pages)
4 May 2001Company name changed vancouver wharf LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed vancouver wharf LIMITED\certificate issued on 04/05/01 (2 pages)
2 June 2000Memorandum and Articles of Association (17 pages)
2 June 2000Memorandum and Articles of Association (17 pages)
22 May 2000Company name changed dwsco 2036 LIMITED\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed dwsco 2036 LIMITED\certificate issued on 22/05/00 (2 pages)
3 May 2000Incorporation (22 pages)
3 May 2000Incorporation (22 pages)