Company NameDensitron Land Limited
Company StatusDissolved
Company Number06390092
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Jonathan Francis Jayal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Grahame Ritchie Falconer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameMr Timothy Stewart Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BW
Secretary NameMr Timothy Stewart Pearson
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BW
Director NameMr Jonathan Francis Jayal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP

Contact

Websitedensitron.com
Telephone020 76484200
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Densitron Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 December 2016Appointment of Mr Jonathan Francis Jayal as a director on 31 October 2016 (2 pages)
8 December 2016Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 December 2015Auditor's resignation (1 page)
7 December 2015Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (9 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
27 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from 5Th Floor, 145 Cannon Street London London EC4N 5BP on 17 September 2010 (2 pages)
3 September 2010Full accounts made up to 31 October 2009 (10 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Timothy Stewart Pearson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Grahame Ritchie Falconer on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Grahame Ritchie Falconer on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Stewart Pearson on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 July 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (3 pages)
4 October 2007Incorporation (14 pages)