About

Registered Number: 02361225
Date of Incorporation: 15/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 93 Stanley Road, Hornchurch, Essex, RM12 4JP

 

Having been setup in 1989, Denelog Ltd are based in Essex, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business has 4 directors listed as Cossey, Mark Reginald, Cossey, Sharon Lynn, Patience, Barry, Patience, Kim Dianne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSSEY, Mark Reginald 01 December 1998 - 1
COSSEY, Sharon Lynn N/A - 1
PATIENCE, Barry 01 December 1998 - 1
PATIENCE, Kim Dianne N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 29 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 28 December 2007
287 - Change in situation or address of Registered Office 15 June 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
287 - Change in situation or address of Registered Office 15 May 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 07 February 1994
RESOLUTIONS - N/A 22 June 1993
MEM/ARTS - N/A 22 June 1993
363b - Annual Return 12 March 1993
287 - Change in situation or address of Registered Office 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 09 July 1992
363(287) - N/A 09 July 1992
287 - Change in situation or address of Registered Office 17 December 1991
287 - Change in situation or address of Registered Office 04 May 1989
288 - N/A 04 May 1989
288 - N/A 04 May 1989
RESOLUTIONS - N/A 02 May 1989
MEM/ARTS - N/A 02 May 1989
NEWINC - New incorporation documents 15 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.