Company NameDenken Limited
Company StatusDissolved
Company Number04350813
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGareth William Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleBuilder
Correspondence Address6 Cobham Close
Greenhithe
Kent
DA9 9LB
Director NameGlyn Thomas Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleBuilder
Correspondence Address45 Bowleaze Coveway
Weymouth
Dorset
DT3 6PL
Secretary NameGareth William Roberts
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleBuilder
Correspondence Address6 Cobham Close
Greenhithe
Kent
DA9 9LB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Return made up to 10/01/08; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 January 2007Return made up to 10/01/07; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 January 2006Return made up to 10/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 10/01/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 March 2004Return made up to 10/01/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 February 2003Return made up to 10/01/03; full list of members (7 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
31 January 2002Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2002Secretary resigned (1 page)
10 January 2002Incorporation (19 pages)