Company NameSNR Denton Limited
Company StatusDissolved
Company Number07264784
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameDwsco 3029 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(10 years, 5 months after company formation)
Appointment Duration7 months (closed 01 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusClosed
Appointed25 May 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed25 May 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.snrdenton.com
Telephone024 23141621
Telephone regionCoventry

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 February 2018Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
26 May 2016Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
3 August 2010Company name changed dwsco 3029 LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(3 pages)
3 August 2010Company name changed dwsco 3029 LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(3 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Change of name notice (2 pages)
25 May 2010Incorporation (49 pages)
25 May 2010Incorporation (49 pages)