Company NameDennings Jewellers Limited
Company StatusDissolved
Company Number06806651
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date19 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEmma Denning
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Way Cottages Leydenhatch Lane
Swanley
Kent
BR8 7PT
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,552
Current Liabilities£16,168

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
21 June 2016Liquidators' statement of receipts and payments to 7 April 2016 (14 pages)
19 June 2015Liquidators statement of receipts and payments to 7 April 2015 (10 pages)
19 June 2015Liquidators statement of receipts and payments to 7 April 2015 (10 pages)
19 June 2015Liquidators' statement of receipts and payments to 7 April 2015 (10 pages)
15 April 2014Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 15 April 2014 (2 pages)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2014Statement of affairs with form 4.19 (5 pages)
14 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(3 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
9 February 2010Director's details changed for Emma Denning on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Emma Denning on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
21 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Appointment terminated director john king (1 page)
3 March 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
3 March 2009Director appointed emma denning (2 pages)
2 February 2009Incorporation (12 pages)