Company NameDenham Partnership Consulting Ltd
Company StatusDissolved
Company Number07201799
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date26 December 2018 (5 years, 3 months ago)
Previous NameRobin Chhabra Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robin Raj Chhabra Chhabra
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(1 day after company formation)
Appointment Duration8 years, 9 months (closed 26 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidgenton House Wycombe End
Beaconsfield
Buckinghamshire
HP9 1XA
Director NameMrs Meryl Vivienne Tyers Chhabra
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWidgenton House Wycombe End
Beaconsfield
Buckinghamshire
HP9 1XA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.denhampartnership.com

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1M.v. Tyers-chhabra
50.00%
Ordinary
1 at £1Robin Chhabra
50.00%
Ordinary

Financials

Year2014
Net Worth£121,382
Cash£138,934
Current Liabilities£23,737

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 July 2017Registered office address changed from 34 Arlington Rd London NW1 7HU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 July 2017 (2 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-07
(1 page)
25 July 2017Declaration of solvency (5 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (1 page)
13 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
6 March 2015Appointment of Mrs Meryl Vivienne Tyers Chhabra as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mrs Meryl Vivienne Tyers Chhabra as a director on 1 March 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(3 pages)
11 May 2014Director's details changed for Robin Raj Chhabra Chhabra on 22 August 2013 (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(4 pages)
19 April 2010Appointment of Robin Raj Chhabra Chhabra as a director (3 pages)
17 April 2010Company name changed robin chhabra consulting LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
17 April 2010Change of name notice (2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2010Incorporation (30 pages)