DENTDALE LIMITED

Register to unlock more data on OkredoRegister

DENTDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600276

Incorporation date

09/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2011
Termination of appointment of Lawrence Kaffel as a secretary
dot icon13/07/2011
Termination of appointment of Vinod Mitra as a director
dot icon13/07/2011
Termination of appointment of Creative Accounting Services Limited as a director
dot icon25/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon20/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Appointment of Creative Accounting Services Limited as a director
dot icon09/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon03/12/2009
Registered office address changed from 29 Corsham Street London N1 6DR on 2009-12-04
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/04/2008
Return made up to 10/04/08; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/08/2007
Return made up to 10/04/07; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/04/2006
Return made up to 10/04/06; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/05/2005
Return made up to 10/04/05; full list of members
dot icon19/04/2004
Return made up to 10/04/04; no change of members
dot icon18/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/05/2003
Return made up to 10/04/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/05/2002
Return made up to 10/04/02; full list of members
dot icon24/04/2001
Return made up to 10/04/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-09-30
dot icon03/05/2000
Return made up to 10/04/00; full list of members
dot icon03/05/2000
Secretary's particulars changed
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon03/06/1999
Full accounts made up to 1998-09-30
dot icon26/04/1999
Return made up to 10/04/99; no change of members
dot icon28/03/1999
Secretary resigned
dot icon14/03/1999
Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB
dot icon30/06/1998
Return made up to 10/04/98; no change of members
dot icon22/06/1998
Registered office changed on 23/06/98 from: 70 clifton street london EC2A 4HB
dot icon15/06/1998
Full accounts made up to 1997-09-30
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon14/04/1997
Return made up to 10/04/97; full list of members
dot icon14/04/1997
Secretary's particulars changed
dot icon29/08/1996
Registered office changed on 30/08/96 from: 110 leonard street london EC2A 3QD
dot icon15/08/1996
Accounts for a small company made up to 1995-09-30
dot icon08/05/1996
Return made up to 10/04/96; no change of members
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
Secretary resigned
dot icon21/06/1995
Accounts for a small company made up to 1994-09-30
dot icon24/04/1995
Return made up to 10/04/95; no change of members
dot icon24/04/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 10/04/94; full list of members
dot icon21/11/1994
Location of register of members address changed
dot icon02/08/1994
Registered office changed on 03/08/94 from: unit 6/7 bermondsey trading estate ritherlitle new road london SE16 3LL
dot icon02/08/1994
Director resigned;new director appointed
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon18/04/1994
Registered office changed on 19/04/94 from: 12 york pl leeds west yorkshire LS1 2DS
dot icon18/04/1994
Secretary resigned
dot icon18/04/1994
Director resigned
dot icon25/05/1993
Accounts for a small company made up to 1992-09-30
dot icon21/02/1993
Accounting reference date shortened from 30/04 to 30/09
dot icon10/02/1993
Particulars of mortgage/charge
dot icon23/08/1992
Particulars of mortgage/charge
dot icon15/12/1991
Accounting reference date notified as 30/04
dot icon09/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/04/1991 - 09/04/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/04/1991 - 09/04/1991
12820
Mitra, Vinod Kumar
Director
05/05/1991 - 30/06/2011
7
CREATIVE ACCOUNTING SERVICES LIMITED
Corporate Director
13/06/2010 - 30/06/2011
7
Berger, David Michael
Secretary
05/05/1991 - 21/02/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTDALE LIMITED

DENTDALE LIMITED is an(a) Dissolved company incorporated on 09/04/1991 with the registered office located at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTDALE LIMITED?

toggle

DENTDALE LIMITED is currently Dissolved. It was registered on 09/04/1991 and dissolved on 16/01/2012.

Where is DENTDALE LIMITED located?

toggle

DENTDALE LIMITED is registered at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ.

What does DENTDALE LIMITED do?

toggle

DENTDALE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DENTDALE LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via compulsory strike-off.