Company NameDentons Ca Limited
Company StatusDissolved
Company Number04055729
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 07 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Andrew David Harris
StatusClosed
Appointed04 January 2010(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Robert Christian Henry Wyatt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 07 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard Edgar Charles Barham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 07 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMadeleine Anne Smallwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2018(17 years, 9 months after company formation)
Appointment Duration11 months (closed 07 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard James William Macklin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2018(17 years, 9 months after company formation)
Appointment Duration11 months (closed 07 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Marla Valdez
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (resigned 28 February 2017)
RoleAttorney
Country of ResidenceOman
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameKaren Ostander-Krug
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2010)
RoleAttorney
Correspondence Address1100 Illinois
Golden
Colorado
80401
Secretary NameKaren Ostander-Krug
NationalityAmerican
StatusResigned
Appointed31 August 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2010)
RoleAttorney
Correspondence Address1100 Illinois
Golden
Colorado
80401
Director NameMr Stephen Nicholas Watson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(9 years, 3 months after company formation)
Appointment Duration1 month (resigned 04 January 2010)
RoleChartered Accountant
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
Appointed17 December 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brandon William Ransley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameTanya Michelle Valentina Nash
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
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(10 years, 10 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 NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed31 August 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2010)
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

2 at £1Dentons Ukmea LLP
100.00%
Ordinary

Financials

Year2014
Turnover£233,286
Net Worth£60,912
Cash£17,313
Current Liabilities£85,233

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
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 (18 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (17 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 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)
19 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
13 February 2015Full accounts made up to 30 April 2014 (17 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(7 pages)
5 February 2014Full accounts made up to 30 April 2013 (18 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(7 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed snr denton ca LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
15 January 2013Full accounts made up to 30 April 2012 (17 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
28 May 2012Auditor's resignation (1 page)
25 January 2012Full accounts made up to 30 April 2011 (17 pages)
11 November 2011Appointment of Mr Richard Edgar Charles Barham as a director (2 pages)
10 November 2011Termination of appointment of Tanya Nash as a director (1 page)
18 August 2011Director's details changed for Tanya Michelle Valentina Nash on 26 April 2011 (2 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
4 August 2011Termination of appointment of Howard Morris as a director (2 pages)
4 August 2011Appointment of Matthew Nicholas Jones as a director (3 pages)
24 June 2011Director's details changed for Mr Howard Philip Morris on 31 May 2011 (3 pages)
27 April 2011Appointment of Tanya Michelle Valentina Nash as a director (2 pages)
8 February 2011Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages)
1 November 2010Full accounts made up to 30 April 2010 (18 pages)
5 October 2010Memorandum and Articles of Association (12 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed denton wilde sapte ca LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Marla Valdez on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Marla Valdez on 1 January 2010 (2 pages)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
14 January 2010Appointment of Mr Howard Philip Morris as a director (2 pages)
5 January 2010Termination of appointment of Dws Managers Limited as a director (1 page)
5 January 2010Appointment of Mr Andrew David Harris as a director (2 pages)
5 January 2010Termination of appointment of Stephen Watson as a director (1 page)
5 January 2010Appointment of Mr Andrew David Harris as a secretary (1 page)
5 January 2010Termination of appointment of Dws Directors Ltd as a director (1 page)
5 January 2010Appointment of Mr Brandon William Ransley as a director (2 pages)
5 January 2010Termination of appointment of Karen Ostander-Krug as a director (1 page)
5 January 2010Termination of appointment of Karen Ostander-Krug as a secretary (1 page)
6 December 2009Appointment of Mr Stephen Nicholas Watson as a director (2 pages)
16 September 2009Return made up to 18/08/09; full list of members (4 pages)
12 December 2008Full accounts made up to 30 April 2008 (16 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 February 2008Full accounts made up to 30 April 2007 (15 pages)
23 August 2007Return made up to 18/08/07; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
3 July 2007Memorandum and Articles of Association (18 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
22 February 2007Return made up to 18/08/06; full list of members (3 pages)
12 October 2006Company name changed denton wilde sapte uzbekistan li mited\certificate issued on 12/10/06 (2 pages)
15 September 2006Director's particulars changed (1 page)
14 September 2006Company name changed denton wilde sapte uzbekistan co . LIMITED\certificate issued on 14/09/06 (2 pages)
6 June 2006Full accounts made up to 30 April 2005 (14 pages)
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 london EC4A 1BU (1 page)
30 August 2005Return made up to 18/08/05; full list of members (6 pages)
1 June 2005Full accounts made up to 30 April 2004 (14 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
26 August 2004Return made up to 18/08/04; full list of members (6 pages)
9 March 2004Full accounts made up to 30 April 2003 (12 pages)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
19 September 2003Return made up to 18/08/03; full list of members (6 pages)
19 September 2003Location of register of members (1 page)
4 June 2003Full accounts made up to 30 April 2002 (12 pages)
18 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
14 February 2003Full accounts made up to 30 April 2001 (12 pages)
13 November 2002Return made up to 18/08/02; no change of members (5 pages)
22 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
31 August 2001Return made up to 18/08/01; full list of members (6 pages)
16 May 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
16 May 2001Ad 31/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (12 pages)
9 October 2000Memorandum and Articles of Association (17 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 August 2000Company name changed dwsco 2063 LIMITED\certificate issued on 31/08/00 (2 pages)
18 August 2000Incorporation (23 pages)