Company NameDenovo Resources Limited
Company StatusDissolved
Company Number06783693
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date24 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Edward John Nelson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Michael Edward John Nelson
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Christopher Timothy Geoffrey John Phillip Paley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitewww.denovoresources.com/
Telephone020 73176663
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.9k at £0.1Michael Edward John Nelson
79.64%
Ordinary
2.2k at £0.1Christopher Timothy Paley
19.91%
Ordinary
4 at £1Michael Edward John Nelson
0.36%
Ordinary B
1 at £1Helen Paley
0.09%
Ordinary B

Financials

Year2014
Net Worth£216,766
Cash£287,567
Current Liabilities£158,656

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
25 July 2017Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Airport House Purley Way Croydon Surrey CR0 0XZ on 25 July 2017 (2 pages)
23 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-06
(1 page)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,116.1
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,116.1
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,116.1
(6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,116.1
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,112.1
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 1,116.1
(3 pages)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2013Registered office address changed from C/O Wingrave Yeats Third Floor 101 Wigmore Street London W1U 1QU United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from C/O Wingrave Yeats Third Floor 101 Wigmore Street London W1U 1QU United Kingdom on 3 March 2013 (1 page)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Director's details changed for Mr Christopher Timothy Geoffrey John Phillip Paley on 1 July 2011 (2 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Mr Christopher Timothy Geoffrey John Phillip Paley on 1 July 2011 (2 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from C/O Michael Nelson 65 Duke Street London W1K 5AJ United Kingdom on 17 December 2010 (1 page)
7 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 September 2010Appointment of Mr Christopher Timothy Geoffrey John Phillip Paley as a director (3 pages)
6 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
30 January 2010Director's details changed for Mr Michael Edward John Nelson on 1 January 2010 (2 pages)
30 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 January 2010Secretary's details changed for Mr Michael Edward John Nelson on 1 January 2010 (1 page)
30 January 2010Secretary's details changed for Mr Michael Edward John Nelson on 1 January 2010 (1 page)
30 January 2010Director's details changed for Mr Michael Edward John Nelson on 1 January 2010 (2 pages)
30 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
26 June 2009Resolutions
  • RES13 ‐ Re - issue of shares approved 09/06/2009
(1 page)
26 June 2009Ad 09/06/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages)
2 June 2009S-div (1 page)
2 June 2009Resolutions
  • RES13 ‐ Shares sub div 18/05/2009
(1 page)
6 January 2009Incorporation (12 pages)