Company NameDenro Management Limited
Company StatusDissolved
Company Number07604106
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Denis Norie Rooke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Denis Norie Rooke
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

26 November 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
4 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
4 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
19 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 August 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 23 August 2012 (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Appointment of John Denis Norie Rooke as a director (3 pages)
3 August 2011Appointment of John Denis Norie Rooke as a director (3 pages)
8 July 2011Appointment of Mr John Denis Norie Rooke as a director (3 pages)
8 July 2011Appointment of Mr John Denis Norie Rooke as a director (3 pages)
24 May 2011Termination of appointment of Alan Cable as a director (2 pages)
24 May 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
24 May 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
24 May 2011Termination of appointment of Alan Cable as a director (2 pages)
14 April 2011Incorporation (27 pages)
14 April 2011Incorporation (27 pages)