Company NameDenticom Limited
Company StatusDissolved
Company Number07335812
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date7 June 2012 (11 years, 10 months ago)

Director

Director NameMs Kathryn Vanessa Simons
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE

Location

Registered AddressArmstrong Watson Central House
47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 June 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
7 March 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
4 July 2011Statement of affairs with form 4.19 (4 pages)
4 July 2011Appointment of a voluntary liquidator (2 pages)
4 July 2011Appointment of a voluntary liquidator (2 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2011Statement of affairs with form 4.19 (4 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
(1 page)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
(1 page)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2011Registered office address changed from Armstrong Watson Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 26 May 2011 (1 page)
1 February 2011Registered office address changed from St Andrew's House St Andrew's Street Leeds LS3 1LF England on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from St Andrew's House St Andrew's Street Leeds LS3 1LF England on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from St Andrew's House St Andrew's Street Leeds LS3 1LF England on 1 February 2011 (2 pages)
31 January 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
31 January 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 August 2010Registered office address changed from 31 Broomfield Adel Leeds West Yorkshire LS16 6AE England on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 31 Broomfield Adel Leeds West Yorkshire LS16 6AE England on 11 August 2010 (1 page)
4 August 2010Incorporation
Statement of capital on 2010-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2010Incorporation
Statement of capital on 2010-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)