Company NameDensea Investments Limited
Company StatusDissolved
Company Number07333381
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Green
London
N14 7EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Rohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Green
London
N14 7EH
Director NameMr Justin Trent Wood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alston Road
London
SW17 0TT
Director NameMrs Nirmala Thanki
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Maryland Road
London
N22 5AR
Director NameMr Adrian Charles De Morgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 63 Jermyn Street
London
SW1Y 6LX
Director NameMr William Mackenzie Graham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne Lambourne
Pipers End
Letty Green
Herts
SG14 2PB
Director NameMr Timothy William Hinks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hodge Farm House
North Road Bodle Street Green
Hailsham
East Sussex
BN27 4RG
Director NameMr Timothy William Hinks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Hodge Farm House
North Road Bodle Street Green
Hailsham
East Sussex
BN27 4RG

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £0.01Saxo Properties Aps
9.09%
Ordinary B
1k at £0.01Weld Properties LTD
6.18%
Ordinary B
780 at £0.01Weld Properties LTD
4.73%
Ordinary A
4.1k at £0.01Densea Overseas Holdings LTD
24.73%
Ordinary B
3.4k at £0.01Kandoo Capital LTD
20.61%
Ordinary B
3.1k at £0.01Densea Overseas Holdings LTD
18.91%
Ordinary A
2.6k at £0.01Kandoo Capital LTD
15.76%
Ordinary A

Financials

Year2014
Net Worth£715,364
Cash£1,067,193
Current Liabilities£3,001

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
19 July 2021Application to strike the company off the register (3 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
31 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages)
11 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 September 2017Change of details for Saffron Capital Limited as a person with significant control on 3 January 2017 (2 pages)
11 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 September 2017Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages)
11 September 2017Change of details for Saffron Capital Limited as a person with significant control on 2 August 2017 (2 pages)
11 September 2017Cessation of Kandoo Capital Limited as a person with significant control on 2 August 2017 (1 page)
11 September 2017Cessation of Kandoo Capital Limited as a person with significant control on 2 August 2017 (1 page)
11 September 2017Termination of appointment of William Mackenzie Graham as a director on 24 August 2017 (1 page)
11 September 2017Change of details for Saffron Capital Limited as a person with significant control on 3 January 2017 (2 pages)
11 September 2017Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages)
11 September 2017Termination of appointment of William Mackenzie Graham as a director on 24 August 2017 (1 page)
11 September 2017Change of details for Saffron Capital Limited as a person with significant control on 2 August 2017 (2 pages)
11 September 2017Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages)
2 August 2017Notification of Saffron Capital Limited as a person with significant control on 3 August 2016 (2 pages)
2 August 2017Notification of Kandoo Capital Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Kandoo Capital Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Saffron Capital Limited as a person with significant control on 3 August 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 165
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 165
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 165
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 165
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 165
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 165
(5 pages)
22 April 2014Termination of appointment of Timothy Hinks as a director (1 page)
22 April 2014Termination of appointment of Timothy Hinks as a director (1 page)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Section 519 (1 page)
12 June 2013Section 519 (1 page)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 January 2012Appointment of Mr Rohin Raja Shah as a director (2 pages)
24 January 2012Termination of appointment of Adrian De Morgan as a director (1 page)
24 January 2012Termination of appointment of Adrian De Morgan as a director (1 page)
24 January 2012Appointment of Mr Timothy Hinks as a director (2 pages)
24 January 2012Appointment of Mr Timothy Hinks as a director (2 pages)
24 January 2012Appointment of Mr Rohin Raja Shah as a director (2 pages)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 165
(4 pages)
13 January 2012Particulars of variation of rights attached to shares (2 pages)
13 January 2012Resolutions
  • RES13 ‐ Subdivision 20/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 165
(4 pages)
13 January 2012Resolutions
  • RES13 ‐ Subdivision 20/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2012Sub-division of shares on 20 December 2011 (5 pages)
13 January 2012Sub-division of shares on 20 December 2011 (5 pages)
13 January 2012Particulars of variation of rights attached to shares (2 pages)
28 October 2011Appointment of Mr William Graham as a director (2 pages)
28 October 2011Appointment of Mr William Graham as a director (2 pages)
21 October 2011Termination of appointment of Nirmala Thanki as a director (1 page)
21 October 2011Termination of appointment of Timothy Hinks as a director (1 page)
21 October 2011Termination of appointment of Justin Wood as a director (1 page)
21 October 2011Appointment of Mr Adrian Charles De Morgan as a director (2 pages)
21 October 2011Registered office address changed from 55a Welbeck Street London W1G 9XQ United Kingdom on 21 October 2011 (1 page)
21 October 2011Appointment of Mr Adrian Charles De Morgan as a director (2 pages)
21 October 2011Termination of appointment of Rohin Shah as a director (1 page)
21 October 2011Termination of appointment of Justin Wood as a director (1 page)
21 October 2011Termination of appointment of Rohin Shah as a director (1 page)
21 October 2011Termination of appointment of Timothy Hinks as a director (1 page)
21 October 2011Registered office address changed from 55a Welbeck Street London W1G 9XQ United Kingdom on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Nirmala Thanki as a director (1 page)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
19 September 2011Director's details changed for Ruhin Raja Shah on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Ruhin Raja Shah on 19 September 2011 (2 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2010Appointment of Mr Timothy Hinks as a director (2 pages)
20 December 2010Appointment of Mr Timothy Hinks as a director (2 pages)
19 August 2010Appointment of Ruhin Raja Shah as a director (3 pages)
19 August 2010Appointment of Ruhin Raja Shah as a director (3 pages)
19 August 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
19 August 2010Appointment of Justin Trent Wood as a director (3 pages)
19 August 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
19 August 2010Appointment of Justin Trent Wood as a director (3 pages)
19 August 2010Appointment of Nirmala Thanki as a director (3 pages)
19 August 2010Appointment of Nirmala Thanki as a director (3 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)