Company NameDENA News Limited
Company StatusDissolved
Company Number04673447
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jayshankar Vyas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(4 days after company formation)
Appointment Duration16 years, 5 months (closed 30 July 2019)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address433 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameNayna Vyas
NationalityBritish
StatusClosed
Appointed24 February 2003(4 days after company formation)
Appointment Duration16 years, 5 months (closed 30 July 2019)
RoleHousewife
Correspondence Address433 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameCER Agents Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered Address433 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Jayshanker Vyas
50.00%
Ordinary
1 at £1Nayna Vyas
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,642
Cash£25,308
Current Liabilities£32,961

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Director's details changed for Jayshankar Vyas on 1 October 2009 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 20/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 20/02/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 20/02/06; full list of members (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2005Return made up to 20/02/05; full list of members (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 20/02/04; full list of members (6 pages)
9 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Director resigned (1 page)
20 February 2003Incorporation (14 pages)