DENTON CORKER MARSHALL LIMITED

Register to unlock more data on OkredoRegister

DENTON CORKER MARSHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02461549

Incorporation date

19/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

3.04 The Frames 1 Phipp Street, London EC2A 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1990)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon28/09/2022
Withdraw the company strike off application
dot icon28/09/2022
Withdraw the company strike off application
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon24/08/2022
Application to strike the company off the register
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/03/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon17/03/2021
Notification of John Michael Rintoul as a person with significant control on 2021-01-01
dot icon17/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon05/11/2018
Registered office address changed from 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU England to 3.04 the Frames 1 Phipp Street London EC2A 4PS on 2018-11-05
dot icon05/04/2018
Micro company accounts made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon01/12/2017
Termination of appointment of Stephen Charles Quinlan as a director on 2017-11-10
dot icon01/12/2017
Termination of appointment of Stephen Charles Quinlan as a secretary on 2017-11-10
dot icon10/11/2017
Appointment of Mr John Michael Rintoul as a secretary on 2017-11-10
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/11/2016
Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 2016-11-17
dot icon05/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon11/02/2014
Director's details changed for John Michael Rintoul on 2014-02-11
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon27/01/2012
Register inspection address has been changed from 6 Braid Court Lawford Road Chiswick London W4 3HS
dot icon25/01/2012
Appointment of Mr Stephen Charles Quinlan as a secretary
dot icon25/01/2012
Termination of appointment of Rose Sexton as a secretary
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/02/2011
Director's details changed for Stephen Charles Quinlan on 2011-01-19
dot icon09/02/2011
Director's details changed for John Michael Rintoul on 2011-01-19
dot icon09/02/2011
Register(s) moved to registered office address
dot icon12/10/2010
Appointment of Mr John Denton as a director
dot icon15/03/2010
Full accounts made up to 2009-06-30
dot icon11/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for John Michael Rintoul on 2010-01-19
dot icon11/02/2010
Director's details changed for Stephen Charles Quinlan on 2010-01-19
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 19/01/09; no change of members
dot icon25/02/2009
Appointment terminated director budiman hendropurnomo
dot icon11/07/2008
Return made up to 19/01/08; no change of members
dot icon19/05/2008
Certificate of change of name
dot icon15/05/2008
Certificate of change of name
dot icon05/04/2008
Full accounts made up to 2007-06-30
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Return made up to 19/01/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/05/2007
Particulars of mortgage/charge
dot icon29/01/2007
New director appointed
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 19/01/06; full list of members
dot icon23/05/2005
Full accounts made up to 2004-06-30
dot icon23/03/2005
Return made up to 19/01/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon30/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon26/01/2004
Return made up to 19/01/04; full list of members
dot icon07/04/2003
Full accounts made up to 2002-06-30
dot icon10/01/2003
Return made up to 19/01/03; full list of members
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 19/01/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon24/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon15/02/2001
Return made up to 19/01/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 19/01/00; full list of members
dot icon27/04/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 19/01/99; full list of members
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon24/04/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 19/01/98; full list of members
dot icon08/06/1997
Full accounts made up to 1996-06-30
dot icon28/05/1997
Particulars of mortgage/charge
dot icon29/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon27/04/1997
Registered office changed on 27/04/97 from: 20 newman street, london, W1P 3HB
dot icon13/03/1997
Return made up to 19/01/97; full list of members
dot icon29/11/1996
Full accounts made up to 1995-06-30
dot icon28/02/1996
Return made up to 19/01/96; no change of members
dot icon11/01/1995
Return made up to 19/01/95; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Location of register of directors' interests
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Full accounts made up to 1993-06-30
dot icon25/01/1994
Return made up to 19/01/94; full list of members
dot icon22/10/1993
Particulars of mortgage/charge
dot icon27/09/1993
Registered office changed on 27/09/93 from: 14 devonshire street, london, W1N 1FS
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Full accounts made up to 1992-06-30
dot icon02/03/1993
Return made up to 19/01/93; full list of members
dot icon20/01/1992
Return made up to 19/01/92; no change of members
dot icon11/10/1991
Full accounts made up to 1991-06-30
dot icon04/09/1991
Registered office changed on 04/09/91 from: 36-40 wigmore street, london, W1H 9DF
dot icon07/02/1991
Return made up to 02/01/91; full list of members
dot icon29/05/1990
Location of register of members
dot icon24/05/1990
Director resigned;new director appointed
dot icon24/05/1990
Registered office changed on 24/05/90 from: 5 chancery lane, clifford's inn, london, EC4A 1BU
dot icon24/05/1990
Accounting reference date notified as 30/06
dot icon19/04/1990
Memorandum and Articles of Association
dot icon09/04/1990
Certificate of change of name
dot icon04/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Nc inc already adjusted 28/03/90
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon19/01/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.59K
-
0.00
-
-
2021
0
2.59K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTON CORKER MARSHALL LIMITED

DENTON CORKER MARSHALL LIMITED is an(a) Dissolved company incorporated on 19/01/1990 with the registered office located at 3.04 The Frames 1 Phipp Street, London EC2A 4PS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTON CORKER MARSHALL LIMITED?

toggle

DENTON CORKER MARSHALL LIMITED is currently Dissolved. It was registered on 19/01/1990 and dissolved on 18/04/2023.

Where is DENTON CORKER MARSHALL LIMITED located?

toggle

DENTON CORKER MARSHALL LIMITED is registered at 3.04 The Frames 1 Phipp Street, London EC2A 4PS.

What does DENTON CORKER MARSHALL LIMITED do?

toggle

DENTON CORKER MARSHALL LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DENTON CORKER MARSHALL LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.