Company NameDensart Limited
Company StatusDissolved
Company Number09803488
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Directors

Director NameMr Liam Bennett
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 14 June 2016)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William McLean Gifford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(3 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 02 November 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMr Charles Geoffrey Stoddard Nash
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(3 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 02 November 2015)
RoleGemstone Merchant
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMr Krishana Raj Singh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(3 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 02 November 2015)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB

Location

Registered Address2 Putney Hill
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
11 November 2015Termination of appointment of Charles Geoffrey Stoddard Nash as a director on 2 November 2015 (1 page)
11 November 2015Termination of appointment of Krishana Raj Singh as a director on 2 November 2015 (1 page)
11 November 2015Termination of appointment of William Mclean Gifford as a director on 2 November 2015 (1 page)
11 November 2015Registered office address changed from 27 Holland Street London W8 4NA United Kingdom to 2 Putney Hill London SW15 6AB on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Liam Bennett as a director on 2 November 2015 (2 pages)
11 November 2015Registered office address changed from 27 Holland Street London W8 4NA United Kingdom to 2 Putney Hill London SW15 6AB on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Charles Geoffrey Stoddard Nash as a director on 2 November 2015 (1 page)
11 November 2015Appointment of Mr Liam Bennett as a director on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Krishana Raj Singh as a director on 2 November 2015 (1 page)
11 November 2015Termination of appointment of William Mclean Gifford as a director on 2 November 2015 (1 page)
28 October 2015Appointment of Mr Krishana Raj Singh as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Charles Geoffrey Stoddard Nash as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr William Mclean Gifford as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Barbara Kahan as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Krishana Raj Singh as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Barbara Kahan as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of a director (1 page)
28 October 2015Appointment of Mr Charles Geoffrey Stoddard Nash as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr William Mclean Gifford as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of a director (1 page)
23 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 27 Holland Street London W8 4NA on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 27 Holland Street London W8 4NA on 23 October 2015 (1 page)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
(36 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
(36 pages)