About

Registered Number: 03140113
Date of Incorporation: 21/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2014 (9 years and 6 months ago)
Registered Address: Centre 645 2 Old Brompton Road, London, SW7 3DQ

 

Denefield Services Ltd was setup in 1995, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOYLE, Angela 27 January 2003 - 1
OWEN, Laura 16 February 1996 27 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 June 2014
RESOLUTIONS - N/A 14 May 2013
AD01 - Change of registered office address 14 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 03 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 11 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 January 2002
225 - Change of Accounting Reference Date 18 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 08 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1996
RESOLUTIONS - N/A 26 February 1996
RESOLUTIONS - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
123 - Notice of increase in nominal capital 26 February 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.