Company NameDenstave Management Limited
Company StatusDissolved
Company Number04684774
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Fida Nasrallah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address108 South Hill Park
Hampstead
London
NW3 2SN
Secretary NameScheherazade Daneshkhu
NationalityBritish
StatusClosed
Appointed09 March 2003(6 days after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address38 Stockleigh Hall
Prince Albert Road
London
NW8 7LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address108 South Hill Park
Hampstead London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£155
Cash£671
Current Liabilities£1,293

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 03/03/08; full list of members (3 pages)
17 January 2008Return made up to 03/03/07; full list of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 03/03/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 03/03/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 03/03/04; full list of members (6 pages)
22 August 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Registered office changed on 16/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)