Company NameDenmount Ltd
DirectorMohamed Gamei
Company StatusDissolved
Company Number04421170
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameRuth Gamei
NationalityBritish
StatusCurrent
Appointed07 May 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleManager
Correspondence Address34 Norbiton Hall
London Road
Kingston Upon Thames
Surrey
KT2 6RB
Director NameMohamed Gamei
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Norbiton Hall
London Road
Kingston
Surrey
KT2 6RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
16 December 2003Statement of affairs (5 pages)
16 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2003Appointment of a voluntary liquidator (1 page)
7 December 2003Registered office changed on 07/12/03 from: 59 halliwick road muswell hill london N10 1AA (1 page)
23 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
11 July 2002Registered office changed on 11/07/02 from: 59 halliwick rd london N10 1AA (1 page)
11 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)