Company NameDenash Management Limited
Company StatusDissolved
Company Number06482418
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Denton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameSarah White
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address14, The Readiness
Banstead
Surrey
SM7 3JY
Director NameAshlie Budd
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(6 days after company formation)
Appointment Duration7 months (resigned 01 September 2008)
RoleAdministrator
Correspondence AddressFlat 2 Woodcote Lodge 183 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Denton
100.00%
Ordinary

Financials

Year2014
Net Worth-£330,146
Cash£9,444
Current Liabilities£44,590

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 April 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 April 2017 (1 page)
28 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Director's details changed for Mark Denton on 16 October 2014 (2 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Mark Denton on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mark Denton on 5 October 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 February 2011Director's details changed for Mark Denton on 23 January 2011 (2 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 21 May 2010 (1 page)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2009Appointment terminated director ashlie budd (1 page)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 June 2008Director's change of particulars / mark denton / 06/06/2008 (1 page)
9 June 2008Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page)
26 February 2008Director appointed ashlie budd (1 page)
19 February 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Incorporation (31 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)