Company NameDenos Limited
Company StatusDissolved
Company Number06654355
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameCosmos Airforce Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Osman Keskin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2019(11 years, 1 month after company formation)
Appointment Duration2 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Basildon Business Park
Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Osman Keskin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Basildon Business Park
Bentalls
Basildon
Essex
SS14 3BX
Secretary NameOsman Keskin
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Clayhill Road
Basildon
Essex
SS16 5DX
Director NameMrs Denise Sharon Keskin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Basildon Business Park
Bentalls
Basildon
Essex
SS14 3BX

Location

Registered AddressUnit F Basildon Business Park
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Osman Keskin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (1 page)
5 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
(3 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2019Appointment of Mr Osman Keskin as a director on 25 August 2019 (2 pages)
6 September 2019Termination of appointment of Denise Sharon Keskin as a director on 25 August 2019 (1 page)
29 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
31 January 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
31 January 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
28 November 2016Appointment of Mrs Denise Keskin as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Denise Keskin as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Osman Keskin as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Osman Keskin as a director on 25 November 2016 (1 page)
27 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 June 2016Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to Unit F Basildon Business Park Bentalls Basildon Essex SS14 3BX on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to Unit F Basildon Business Park Bentalls Basildon Essex SS14 3BX on 1 June 2016 (1 page)
22 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
22 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
22 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 31 July 2012 (1 page)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Osman Keskin on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Osman Keskin on 23 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2008Incorporation (19 pages)
23 July 2008Appointment terminated secretary osman keskin (1 page)
23 July 2008Appointment terminated secretary osman keskin (1 page)
23 July 2008Incorporation (19 pages)