Company NameDenkale West London Limited
Company StatusDissolved
Company Number06013365
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJasdip Gill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleManager
Correspondence Address25 Stornaway Road
Slough
Berkshire
SL3 8WY
Director NameMr Mahinder Pal Singh Gill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address25 Stornaway Road
Slough
Berkshire
SL3 8WY
Secretary NameJasdip Gill
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleManager
Correspondence Address25 Stornaway Road
Slough
Berkshire
SL3 8WY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2009Notice of move from Administration to Dissolution (12 pages)
30 March 2009Administrator's progress report to 17 March 2009 (12 pages)
7 November 2008Administrator's progress report to 2 October 2008 (19 pages)
27 October 2008Statement of affairs with form 2.14B (8 pages)
3 June 2008Statement of administrator's proposal (18 pages)
14 April 2008Appointment of an administrator (1 page)
9 April 2008Registered office changed on 09/04/2008 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL (1 page)
7 January 2008Return made up to 29/11/07; full list of members (3 pages)
31 January 2007Particulars of mortgage/charge (9 pages)
22 January 2007Nc inc already adjusted 01/01/07 (2 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2007Memorandum and Articles of Association (6 pages)
22 January 2007Ad 01/01/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
29 November 2006Incorporation (12 pages)