About

Registered Number: 05997399
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: 1 Union Street, Fareham, Hampshire, PO16 7XX

 

Established in 2006, Dench Design Ltd have registered office in Hampshire, it's status is listed as "Dissolved". There are 2 directors listed as Dench, Jacqueline Kay, Dench, Stephen Frank Charles for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENCH, Stephen Frank Charles 14 November 2006 15 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DENCH, Jacqueline Kay 14 November 2006 15 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 August 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363a - Annual Return 04 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
225 - Change of Accounting Reference Date 16 May 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.