Company NameDeniza (London) Ltd.
Company StatusDissolved
Company Number07961705
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ali Ozyasin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Broad Street
Reading
Berkshire
RG1 2AP
Director NameWright Le Barry
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2014)
RoleRetail Sales
Country of ResidenceUnited Kingdom
Correspondence Address61 Byrne Road
London
SW12 9HZ

Location

Registered AddressUnit 6 Angel Road Works
Advent Way
London
N18 3AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

1 at £1Ali Ozyasin
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Termination of appointment of Wright Le Barry as a director on 3 February 2014 (2 pages)
30 September 2014Termination of appointment of Wright Le Barry as a director on 3 February 2014 (2 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Registered office address changed from 83a Broad Street Reading RG1 2AP on 11 July 2014 (1 page)
11 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2014Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Termination of appointment of Ali Ozyasin as a director (2 pages)
10 May 2013Appointment of Wright Le Barry as a director (3 pages)
15 October 2012Director's details changed for Mr. Ali Ozyasin on 1 September 2012 (3 pages)
15 October 2012Director's details changed for Mr. Ali Ozyasin on 1 September 2012 (3 pages)
15 October 2012Registered office address changed from 12 Clarence Street Kingston upon Thames London KT1 1NX on 15 October 2012 (2 pages)
16 July 2012Registered office address changed from Eppingdene Ivy Chimneys Epping Essex CM16 4EL United Kingdom on 16 July 2012 (2 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)