Company NameDenform Ltd.
Company StatusDissolved
Company NumberSC365913
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 6 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vladimir Nikolaev
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed12 May 2015(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 15 March 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address46 Stachek Ave.
Apt. 48
St.-Petersburg
198097
Russia
Director NameMs Nilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20c
Norte No 4
Panama City
Panama
Director NameMr Matthew Adrian Bradley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBelizean
StatusResigned
Appointed26 October 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 102 Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Belize
Director NameElena Andreou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed01 August 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2015)
RoleEngineer-Technologist
Country of ResidenceCypres
Correspondence Address4 Diagorou Street
Kermia Building, Office 104
Nicosia
1097
Cyprus
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Secretary NameInterstatus Limited (Corporation)
StatusResigned
Appointed01 August 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2015)
Correspondence Address14 Cotton's Gardens
London
E2 8DN

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Status Grand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,020
Cash£20,623
Current Liabilities£42,705

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 May 2015Termination of appointment of Interstatus Limited as a secretary on 12 May 2015 (1 page)
14 May 2015Appointment of Mr Vladimir Nikolaev as a director on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Elena Andreou as a director on 12 May 2015 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 August 2013Appointment of Elena Andreou as a director (3 pages)
14 August 2013Annual return made up to 1 August 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
14 August 2013Termination of appointment of Matthew Bradley as a director (2 pages)
14 August 2013Registered office address changed from Suite 1 78 Montgomery Street Edinburgh Scotland EH7 5JA on 14 August 2013 (2 pages)
14 August 2013Appointment of Interstatus Limited as a secretary (3 pages)
14 August 2013Annual return made up to 1 August 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2011Secretary's details changed for Arran Secretaries Ltd on 1 November 2009 (2 pages)
10 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Arran Secretaries Ltd on 1 November 2009 (2 pages)
3 December 2010Termination of appointment of Arran Secretaries Ltd as a secretary (2 pages)
3 December 2010Termination of appointment of Nilka Urieta as a director (2 pages)
30 November 2010Appointment of Matthew Bradley as a director (3 pages)
30 November 2010Registered office address changed from , 84 Park Road, Rosyth, KY11 2JL on 30 November 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 September 2009Incorporation (20 pages)