About

Registered Number: 05572574
Date of Incorporation: 23/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2020 (4 years and 2 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Established in 2005, Denver Ltd are based in London, it has a status of "Dissolved". The companies director is listed as Ahmed, Farah. We don't know the number of employees at Denver Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Farah 30 September 2005 01 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2020
LIQ14 - N/A 14 November 2019
AD01 - Change of registered office address 27 March 2019
RESOLUTIONS - N/A 26 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2019
LIQ02 - N/A 26 March 2019
TM01 - Termination of appointment of director 20 November 2018
DISS16(SOAS) - N/A 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PSC01 - N/A 15 June 2018
PSC04 - N/A 15 June 2018
CS01 - N/A 02 November 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
AP01 - Appointment of director 05 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 28 June 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.