Company NameDenhurst Properties Limited
Company StatusDissolved
Company Number04867232
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amit Kumar Shantilal Dhamecha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShanti Villa
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMr Rupen Shantilal Dhamecha
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
The Dell
Pinner
Middlesex
HA5 3EW
Director NameMr Ajay Kumar Gokani
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMr Ketan Gokani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorke House
44 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameMr Ajay Kumar Gokani
NationalityBritish
StatusClosed
Appointed30 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£253,010
Current Liabilities£253,010

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
25 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 November 2008Return made up to 14/08/08; full list of members (5 pages)
14 November 2008Return made up to 14/08/08; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 October 2007Return made up to 14/08/07; full list of members (3 pages)
26 October 2007Return made up to 14/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Return made up to 14/08/06; full list of members (9 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 14/08/05; full list of members (9 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 June 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
21 May 2004Particulars of mortgage/charge (9 pages)
21 May 2004Particulars of mortgage/charge (9 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
7 November 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 October 2003Registered office changed on 07/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)