Company NameDenbridge No.4 Limited
Company StatusDissolved
Company Number05040588
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2011(7 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 21 August 2012)
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
Appointed11 February 2004(same day as company formation)
RoleCompany Director
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
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
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(4 years, 10 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(4 years, 10 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(4 years, 10 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
Appointed11 February 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(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 Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Termination of appointment of John Barrett as a director (1 page)
23 February 2012Termination of appointment of John Barrett as a director on 16 November 2011 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(3 pages)
3 November 2011Appointment of Mr Michael Whelan as a director on 28 October 2011 (2 pages)
3 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
3 November 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(3 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Full accounts made up to 31 March 2010 (12 pages)
5 April 2011Full accounts made up to 31 March 2010 (12 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 11 February 2010 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 11 February 2010 with a full list of shareholders (3 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Full accounts made up to 31 March 2009 (12 pages)
15 July 2010Full accounts made up to 31 March 2009 (12 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 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)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
27 April 2009Return made up to 11/02/09; full list of members (3 pages)
27 April 2009Return made up to 11/02/09; full list of members (3 pages)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment Terminated Director tyrone allard (1 page)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment Terminated Secretary tyrone allard (1 page)
31 December 2008Appointment terminated director damien ryan (1 page)
31 December 2008Appointment Terminated Director damien ryan (1 page)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
12 May 2008Return made up to 11/02/08; full list of members (3 pages)
12 May 2008Return made up to 11/02/08; full list of members (3 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
13 June 2006Full accounts made up to 31 March 2005 (10 pages)
13 June 2006Full accounts made up to 31 March 2005 (10 pages)
21 March 2006Return made up to 11/02/06; full list of members (2 pages)
21 March 2006Return made up to 11/02/06; full list of members (2 pages)
9 May 2005Return made up to 11/02/05; full list of members (7 pages)
9 May 2005Return made up to 11/02/05; full list of members (7 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New secretary appointed;new director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New secretary appointed;new director appointed (3 pages)
6 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 February 2004Registered office changed on 26/02/04 from: 10 snow hill london EC1A 2AL (1 page)
26 February 2004Registered office changed on 26/02/04 from: 10 snow hill london EC1A 2AL (1 page)
11 February 2004Incorporation (31 pages)
11 February 2004Incorporation (31 pages)