Company NameDenning Enterprises Limited
Company StatusDissolved
Company Number04143294
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)
Dissolution Date7 September 2004 (19 years, 6 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 NameSara Arranz
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 07 September 2004)
RoleTeacher
Correspondence Address6 Kensington Gardens
Ilford
Essex
IG1 3EL
Secretary NameJana Oravcova
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address6 Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameJose Antonio Gonzalez
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 07 April 2001)
RoleSoftware Engineer
Correspondence AddressFlat 4
29 Argyle Road
Ilford
Essex
IG1 3BH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6 Kensington Gardens
Ilford
Essex
IG1 3EL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 April 2004Return made up to 18/01/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 April 2004Application for striking-off (1 page)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 19 milton crescent ilford essex IG2 6DN (1 page)
4 March 2002Ad 08/03/01--------- £ si 99@1 (2 pages)
19 February 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
27 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: suite 26812 72 new bond street london W1S 1RR (1 page)