Company NameDenmark Property Developments Limited
Company StatusDissolved
Company Number05682612
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dennis Alan Rothman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleClaims Assessor
Country of ResidenceEngland
Correspondence Address25 Rodbridge Drive
Thorpe Bay
Essex
SS1 3DF
Secretary NameMark Dowdeswell
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address99 Wellington Avenue
Westcliff On Sea
Essex
SS0 9XA

Location

Registered AddressC/O Parlane Purkis & Co
177 London Road
Southend-On-Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Dennis Alan Rothman
50.00%
Ordinary
1 at £1Mark Dowdeswell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,674
Cash£193
Current Liabilities£4,385

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Director's details changed for Dennis Alan Rothman on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Dennis Alan Rothman on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 January 2009Return made up to 21/01/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
8 March 2007Return made up to 21/01/07; full list of members (2 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
21 January 2006Incorporation (20 pages)