Company NameDenver Limited
Company StatusDissolved
Company Number05572574
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date14 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMs Rebecca Yee Kwan Law
NationalityBritish
StatusClosed
Appointed30 September 2005(1 week after company formation)
Appointment Duration14 years, 4 months (closed 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 The Vale
London
NW11 8TL
Director NameMs Rebecca Yee Kwan Law
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hocroft Road
London
NW2 2BL
Director NameMr Chi Dung Le
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address49 Water Lane
London
SE14 5DN
Secretary NameMs Farah Ahmed
NationalityBritish
StatusResigned
Appointed30 September 2005(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Imperial Court
55-56 Prince Albert Road
London
NW8 7PT
Director NameMs Farah Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Imperial Court 55-56 Prince Albert Road
London
NW8 7PT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Rebecca Law
66.67%
Ordinary
1 at £1Farah Ahmed
33.33%
Ordinary

Financials

Year2014
Net Worth£141,195
Cash£192,197
Current Liabilities£89,055

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

19 March 2010Delivered on: 8 April 2010
Persons entitled: Blue Town Estates Limited

Classification: Rent deposit deed
Secured details: £17,500.00 due or to become due from the company to the chargee.
Particulars: The lease see image for full details.
Outstanding

Filing History

2 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Appointment of Ms Farah Ahmed as a director on 1 January 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Termination of appointment of Farah Ahmed as a secretary on 1 June 2016 (1 page)
30 June 2016Director's details changed for Ms Rebecca Yee Kwan Law on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Farah Ahmed as a director on 1 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 December 2013Termination of appointment of Chi Le as a director (1 page)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Ms Rebecca Yee Kwan Law as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Director's details changed for Farah Ahmed on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Farah Ahmed on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Chi Dung Le on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Chi Dung Le on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 October 2008Return made up to 23/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007Return made up to 23/09/07; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2006Ad 30/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2006Return made up to 23/09/06; full list of members (7 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New director appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
30 September 2005New director appointed (1 page)
23 September 2005Incorporation (16 pages)