Company NameDenshield Marketing Limited
Company StatusDissolved
Company Number03985435
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date11 December 2012 (11 years, 4 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 NameDr Victor Ernest Cockle
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 day after company formation)
Appointment Duration12 years, 7 months (closed 11 December 2012)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address5 Spencer Gardens
Well Hall Road
London
SE9 6LX
Secretary NameOlive Rae Cockle
NationalityBritish
StatusClosed
Appointed05 May 2000(1 day after company formation)
Appointment Duration12 years, 7 months (closed 11 December 2012)
RoleNursing Home Prop
Correspondence Address2a Greenholm Road
London
SE9 1UH
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Victor Ernest Cockle
50.00%
Ordinary
1 at £1Mrs Olive Rae Cockle
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,254
Current Liabilities£9,778

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
22 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
22 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 May 2010Director's details changed for Dr Victor Ernest Cockle on 1 October 2009 (2 pages)
22 May 2010Director's details changed for Dr Victor Ernest Cockle on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 May 2010Director's details changed for Dr Victor Ernest Cockle on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 04/05/09; full list of members (3 pages)
22 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 04/05/08; full list of members (3 pages)
12 May 2008Return made up to 04/05/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
4 March 2008Accounts made up to 31 May 2007 (5 pages)
17 September 2007Return made up to 04/05/07; full list of members (2 pages)
17 September 2007Return made up to 04/05/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 April 2007Accounts made up to 31 May 2006 (5 pages)
21 September 2006Return made up to 04/05/06; full list of members (6 pages)
21 September 2006Return made up to 04/05/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
3 May 2006Accounts made up to 31 May 2005 (5 pages)
27 July 2005Return made up to 04/05/05; full list of members (6 pages)
27 July 2005Return made up to 04/05/05; full list of members (6 pages)
5 April 2005Accounts made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
6 July 2004Return made up to 04/05/04; full list of members (6 pages)
6 July 2004Return made up to 04/05/04; full list of members (6 pages)
27 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
27 March 2004Accounts made up to 31 May 2003 (5 pages)
4 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Return made up to 04/05/03; full list of members (6 pages)
5 April 2003Return made up to 04/05/01; full list of members (6 pages)
5 April 2003Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(6 pages)
5 April 2003Return made up to 04/05/02; full list of members (6 pages)
5 April 2003Return made up to 04/05/01; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 December 2002Accounts made up to 31 May 2001 (1 page)
4 December 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 December 2002Strike-off action suspended (1 page)
3 December 2002Strike-off action suspended (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2001Strike-off action suspended (1 page)
27 November 2001Strike-off action suspended (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
17 May 2000Registered office changed on 17/05/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
4 May 2000Incorporation (18 pages)
4 May 2000Incorporation (18 pages)