DENVIEW LIMITED

Register to unlock more data on OkredoRegister

DENVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05118506

Incorporation date

04/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon04/10/2024
Final Gazette dissolved following liquidation
dot icon04/07/2024
Return of final meeting in a members' voluntary winding up
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon07/06/2023
Resolutions
dot icon07/06/2023
Declaration of solvency
dot icon07/06/2023
Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford upon Avon CV37 6GJ United Kingdom to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2023-06-07
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-08-31
dot icon17/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon29/09/2021
Micro company accounts made up to 2020-08-31
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Registered office address changed from C/O the Accounting Crew Office Suit 3, Shrieves Walk 39 Sheep Street Stratford upon Abvon CV37 6GJ United Kingdom to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford upon Avon CV37 6GJ on 2021-08-13
dot icon13/08/2021
Registered office address changed from C/O the Accounting Crew Suite 3, the Shrieves Walk 39 Sheep Street Stratford upon Avon CV37 9GJ to C/O the Accounting Crew Office Suit 3, Shrieves Walk 39 Sheep Street Stratford upon Abvon CV37 6GJ on 2021-08-13
dot icon05/08/2021
Registered office address changed from C/O the Accounting Crew Suite 3, Shrieves Walk 39 Sheep Street Stratford upon Avon CV37 9GJ to C/O the Accounting Crew Suite 3, the Shrieves Walk 39 Sheep Street Stratford upon Avon CV37 9GJ on 2021-08-05
dot icon05/08/2021
Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England to C/O the Accounting Crew Suite 3, Shrieves Walk 39 Sheep Street Stratford upon Avon CV37 9GJ on 2021-08-05
dot icon02/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon30/01/2020
Previous accounting period extended from 2019-04-30 to 2019-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon03/11/2017
Termination of appointment of Terjinder Singh Bagri as a secretary on 2017-10-31
dot icon16/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/07/2017
Notification of Barinder Bagri as a person with significant control on 2016-04-06
dot icon09/02/2017
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 2017-02-09
dot icon14/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/11/2015
Registered office address changed from 22 Queens Road Coventry Warwickshire CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2015-11-19
dot icon17/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/07/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2011
Director's details changed for Barinder Kaur Bagri on 2011-12-15
dot icon15/12/2011
Secretary's details changed for Terjinder Singh Bagri on 2011-12-15
dot icon06/07/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon16/06/2010
Director's details changed for Barinder Kaur Bagri on 2010-05-04
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/08/2009
Return made up to 04/05/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 04/05/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/06/2007
Return made up to 04/05/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 04/05/06; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from: c/o a j thacker & co albany house 19 albany road earlsdon coventry warwickshire CV5 6JQ
dot icon08/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/07/2005
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon24/06/2005
Return made up to 04/05/05; full list of members
dot icon18/05/2004
Memorandum and Articles of Association
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Resolutions
dot icon14/05/2004
Registered office changed on 14/05/04 from: 6-8 underwood street london N1 7JQ
dot icon04/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
21/04/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
173.23K
-
0.00
-
-
2022
1
171.52K
-
0.00
-
-
2022
1
171.52K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

171.52K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagri, Barinder Kaur
Director
06/05/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DENVIEW LIMITED

DENVIEW LIMITED is an(a) Dissolved company incorporated on 04/05/2004 with the registered office located at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DENVIEW LIMITED?

toggle

DENVIEW LIMITED is currently Dissolved. It was registered on 04/05/2004 and dissolved on 04/10/2024.

Where is DENVIEW LIMITED located?

toggle

DENVIEW LIMITED is registered at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN.

What does DENVIEW LIMITED do?

toggle

DENVIEW LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DENVIEW LIMITED have?

toggle

DENVIEW LIMITED had 1 employees in 2022.

What is the latest filing for DENVIEW LIMITED?

toggle

The latest filing was on 04/10/2024: Final Gazette dissolved following liquidation.