Company NameDenair Limited
Company StatusDissolved
Company Number04683257
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NamesDenman Airconditioning Limited and Denman Air Conditioning Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Denton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stocks Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QJ
Secretary NameMrs Sarah Whyte
NationalityBritish
StatusClosed
Appointed24 June 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address14 The Readens
Woodmansterne
Banstead
Surrey
SM7 3JT
Secretary NameAndrew Blackman
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameMr Mark Maunder
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2007)
RoleManaging Director
Country of ResidenceWales
Correspondence Address120 Fidlas Rd
Llanishen
Cardiff
CF14 0NE
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
10 June 2008Director's change of particulars / mark denton / 06/06/2008 (1 page)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
5 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
18 January 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 June 2006New director appointed (2 pages)
16 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 November 2005Memorandum and Articles of Association (11 pages)
18 October 2005Company name changed denman air conditioning LIMITED\certificate issued on 18/10/05 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2005Registered office changed on 21/02/05 from: hylands carshalton road woodmanstone surrey SM7 3HZ (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
28 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 2004Registered office changed on 28/04/04 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
28 April 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Company name changed denman airconditioning LIMITED\certificate issued on 04/06/03 (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 31 corsham street london N1 6DR (1 page)
26 April 2003Director resigned (1 page)
2 March 2003Incorporation (18 pages)