About

Registered Number: 01004142
Date of Incorporation: 08/03/1971 (54 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Denton Greenwood Ltd was registered on 08 March 1971 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Vaughn, Marsha Theresa, Eves, Charles Nigel, Lennon, Charles Richard (Alan), Dr are the current directors of this organisation. We don't know the number of employees at Denton Greenwood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVES, Charles Nigel N/A 28 February 1997 1
LENNON, Charles Richard (Alan), Dr 28 February 1997 30 October 2001 1
Secretary Name Appointed Resigned Total Appointments
VAUGHN, Marsha Theresa 16 June 2014 06 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
RESOLUTIONS - N/A 14 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2019
SH19 - Statement of capital 14 November 2019
CAP-SS - N/A 14 November 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 19 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 14 July 2014
RESOLUTIONS - N/A 10 July 2014
CC04 - Statement of companies objects 10 July 2014
AP03 - Appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 20 June 2014
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 18 April 2014
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 16 April 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
RESOLUTIONS - N/A 13 March 2008
MEM/ARTS - N/A 13 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 27 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 23 April 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 08 May 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 04 March 1993
RESOLUTIONS - N/A 11 February 1993
288 - N/A 20 May 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 20 May 1992
288 - N/A 13 March 1992
288 - N/A 29 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 31 October 1991
363a - Annual Return 03 July 1991
288 - N/A 24 June 1991
287 - Change in situation or address of Registered Office 24 June 1991
395 - Particulars of a mortgage or charge 27 February 1991
395 - Particulars of a mortgage or charge 05 December 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 11 October 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
RESOLUTIONS - N/A 18 August 1988
RESOLUTIONS - N/A 18 August 1988
123 - Notice of increase in nominal capital 18 August 1988
RESOLUTIONS - N/A 29 July 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 14 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1987
288 - N/A 03 August 1987
288 - N/A 03 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 19 February 1991 Fully Satisfied

N/A

Debenture 22 November 1990 Fully Satisfied

N/A

Debenture 01 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.