Company NameDenison Investments Corporation Limited
Company StatusDissolved
Company Number06985502
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 7 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaitanya Sevak
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceKenya
Correspondence AddressFlat 4 Old Court
11 Dene Road
Northwood
Middlesex
HA6 2AE
Secretary NameMr Chaitanya Sevak
NationalityKenyan
StatusClosed
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Old Court
11 Dene Road
Northwood
Middlesex
HA6 2AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressScottish Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Chaitanya Sevak
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Accounts made up to 31 August 2013 (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Accounts made up to 31 August 2012 (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Accounts made up to 31 August 2011 (2 pages)
18 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts made up to 31 August 2010 (2 pages)
12 August 2010Director's details changed for Chaitanya Sevak on 8 August 2010 (3 pages)
12 August 2010Secretary's details changed for Chaitanya Sevak on 8 August 2010 (2 pages)
12 August 2010Director's details changed for Chaitanya Sevak on 8 August 2010 (3 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Chaitanya Sevak on 8 August 2010 (2 pages)
26 August 2009Director appointed chaitanya sevak (1 page)
25 August 2009Secretary appointed chaitanya sevak (2 pages)
25 August 2009Ad 08/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 1ST floor scottish provident house 76-80 college road harrow middx HA1 1BQ (1 page)
12 August 2009Appointment terminated director barbara kahan (1 page)
8 August 2009Incorporation (12 pages)