About

Registered Number: 05643675
Date of Incorporation: 02/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: 40 Queens Road, Windsor, Berkshire, SL4 3BH

 

Established in 2005, Denove London Ltd have registered office in Windsor in Berkshire, it has a status of "Dissolved". There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Steven John 02 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 14 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 December 2011
CERTNM - Change of name certificate 31 August 2011
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 13 March 2007
RESOLUTIONS - N/A 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
CERTNM - Change of name certificate 28 February 2006
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.