Company NameDENA Limited
Company StatusDissolved
Company Number04090957
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameProforms 6166 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAlexander James Joseph Morgan
NationalityBritish
StatusClosed
Appointed28 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 February 2003)
RoleAccountant
Correspondence Address64 Brightwell Close
Felixstowe
Suffolk
IP11 2YJ
Director NameDENA (Corporation)
Date of BirthJanuary 1957 (Born 67 years ago)
StatusClosed
Appointed28 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 February 2003)
Correspondence Address34 Vicarage Road
Felixstowe
Suffolk
IP11 2LR
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address88 King Road
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend-On-Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
26 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 1ST floor, chichester house 45 chichester road southend on sea SS1 2JU (1 page)
16 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Registered office changed on 06/03/01 from: 11 kings road clifton bristol BS8 4AB (1 page)
6 March 2001Secretary resigned (1 page)
22 February 2001Company name changed proforms 6166 LIMITED\certificate issued on 22/02/01 (2 pages)