Company NameDentavale Services Limited
DirectorLynne Shelley Kaye
Company StatusLiquidation
Company Number04651927
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLynne Shelley Kaye
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Billy Lows Lane
Potters Bar
EN6 1UY
Secretary NameClifford Kaye
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 6 Crouch Hall Road
Islington
London
N8 8HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Lynne Shelley Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth£443
Cash£3,226
Current Liabilities£9,446

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Filing History

31 March 2023Appointment of a voluntary liquidator (3 pages)
31 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
(1 page)
31 March 2023Statement of affairs (8 pages)
31 March 2023Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to 46 Vivian Avenue Hendon Central London NW4 3XP on 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 September 2022Director's details changed for Lynne Shelley Kaye on 12 January 2022 (2 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Registered office address changed from 33 Thorold Road Bowes Park London N22 8YE on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 33 Thorold Road Bowes Park London N22 8YE on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 33 Thorold Road Bowes Park London N22 8YE on 4 July 2012 (1 page)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Lynne Shelley Kaye on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Lynne Shelley Kaye on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Lynne Shelley Kaye on 2 October 2009 (2 pages)
21 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
21 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 15/01/09; full list of members (3 pages)
27 January 2009Return made up to 15/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 February 2008Return made up to 15/01/08; full list of members (2 pages)
14 February 2008Return made up to 15/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 March 2007Return made up to 15/01/07; full list of members (6 pages)
1 March 2007Return made up to 15/01/07; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 January 2006Return made up to 15/01/06; full list of members (6 pages)
17 January 2006Return made up to 15/01/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 May 2005Return made up to 15/01/05; full list of members (6 pages)
3 May 2005Return made up to 15/01/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
21 July 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
17 July 2003Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)