Company NameDenstone Real Estate Investment Management Ltd
Company StatusDissolved
Company Number07679683
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Adam Jaffe
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sunbury Avenue
London
NW7 3SL
Director NameMr Oliver Leonard Lovat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited States
Correspondence Address39 Beechcroft Avenue
London
NW11 8BJ
Secretary NameMr Adam Jaffe
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Sunbury Avenue
London
NW7 3SL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
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

100 at £1Denstone Real Estate Advisors LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£44,506
Current Liabilities£11,365

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2012Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
29 July 2011Appointment of Mr Adam Jaffe as a secretary (2 pages)
29 July 2011Appointment of Mr Adam Jaffew as a director (2 pages)
29 July 2011Director's details changed for Mr Adam Jaffew on 29 July 2011 (2 pages)
29 July 2011Appointment of Mr Oliver Lovat as a director (2 pages)
27 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)