Company NameDenham Park Developments Limited
Company StatusDissolved
Company Number04706252
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)
Previous NameDe Facto 1053 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2011(8 years, 7 months after company formation)
Appointment Duration5 years (closed 03 November 2016)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2003(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2003(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleBusiness & Property Developer
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed28 March 2003(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr John Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address29 Milltown Avenue
Mount St Annes
Milltown
Dublin 6
Irish
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr Stephen Eric Cameron Traub
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Completion of winding up (1 page)
3 November 2015Order of court to wind up (2 pages)
31 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Termination of appointment of John Barrett as a director (1 page)
2 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
22 March 2011Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
(3 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Full accounts made up to 30 June 2009 (13 pages)
13 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
27 April 2009Return made up to 15/03/09; full list of members (3 pages)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment terminated director damien ryan (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
9 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
9 July 2008Return made up to 15/03/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 June 2006Full accounts made up to 30 June 2005 (11 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
1 April 2005Return made up to 21/03/05; full list of members (7 pages)
21 January 2005Full accounts made up to 30 June 2004 (12 pages)
7 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
11 June 2004Return made up to 21/03/04; full list of members (7 pages)
4 May 2003Registered office changed on 04/05/03 from: 10 snow hill london EC1A 2AL (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Company name changed de facto 1053 LIMITED\certificate issued on 28/03/03 (3 pages)
21 March 2003Incorporation (16 pages)