Company NameDentons Directors UK And Middle East Limited
Company StatusDissolved
Company Number08486862
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NamesSnrdco 3103 Limited and Dentons Directors Ukmea 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(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusClosed
Appointed12 April 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2013(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
Appointed12 April 2013(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(7 years after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Telephone020 72464800
Telephone regionLondon

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

Shareholders

1 at £1Dentons Nominees Ukmea LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
1 March 2021Application to strike the company off the register (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
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)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 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)
19 February 2018Change of name notice (2 pages)
19 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
(2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
31 December 2014Accounts made up to 30 April 2014 (2 pages)
31 December 2014Accounts made up to 30 April 2014 (2 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (5 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (5 pages)
18 April 2013Company name changed snrdco 3103 LIMITED\certificate issued on 18/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
18 April 2013Company name changed snrdco 3103 LIMITED\certificate issued on 18/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
12 April 2013Incorporation (50 pages)
12 April 2013Incorporation (50 pages)