Company Information for DENARIUS CONSULTING LTD
OFFICE 7, 35-37 LUDGATE HILL, LONDON, EC4M 7JN,
|
Company Registration Number
06465381
Private Limited Company
Liquidation |
Company Name | |
---|---|
DENARIUS CONSULTING LTD | |
Legal Registered Office | |
OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN Other companies in B31 | |
Company Number | 06465381 | |
---|---|---|
Company ID Number | 06465381 | |
Date formed | 2008-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 12:17:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DENARIUS CONSULTING LIMITED | Unknown | Company formed on the 2019-11-18 |
Officer | Role | Date Appointed |
---|---|---|
NATALIE CLAIRE OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVINDER STEVEN SINGH GARCHA |
Director | ||
DENARIUS CONSULTING |
Company Secretary | ||
NATALIE OWEN |
Director | ||
RAJ SONI |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
PSC07 | CESSATION OF THE DENARIUS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
PSC02 | Notification of The Denarius Group Ltd as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF NATALIE CLAIRE OWEN AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/16 FROM Office 7 Ludgate Hill London EC4M 7JN England | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM OFFICE 7 LUDGATE HILL LONDON EC4M 7JN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 301 HEATH ROAD SOUTH BOURNVILLE BIRMINGHAM WEST MIDLANDS B31 2BN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/04/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Natalie Claire Owen on 2012-09-01 | |
AA01 | Previous accounting period shortened from 31/01/13 TO 31/12/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER GARCHA | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DENARIUS CONSULTING | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS NATALIE CLAIRE OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE OWEN | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 07/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER STEVEN SINGH GARCHA / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM DENARIUS HOUSE, 12 RANGEVIEW CLOSE, STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2BX | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJ SONI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAV GARCHA / 07/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SONI / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE OWEN / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAV GARCHA / 13/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENARIUS CONSULTING / 13/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288a | DIRECTOR APPOINTED MR RAJ SONI | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS NATALIE OWEN | |
88(2) | AD 01/03/08 GBP SI 40@1=40 GBP IC 1/41 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2023-03-15 |
Petitions | 2023-02-24 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2011-02-01 | £ 17,423 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 106,089 |
Creditors Due Within One Year | 2011-02-01 | £ 154,357 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENARIUS CONSULTING LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-02-01 | £ 100 |
Cash Bank In Hand | 2012-02-01 | £ 905 |
Cash Bank In Hand | 2011-02-01 | £ 67,805 |
Current Assets | 2012-02-01 | £ 75,572 |
Current Assets | 2011-02-01 | £ 123,291 |
Debtors | 2012-02-01 | £ 74,667 |
Debtors | 2011-02-01 | £ 55,486 |
Fixed Assets | 2012-02-01 | £ 43,230 |
Fixed Assets | 2011-02-01 | £ 35,810 |
Shareholder Funds | 2012-02-01 | £ 12,713 |
Shareholder Funds | 2011-02-01 | £ 12,679 |
Tangible Fixed Assets | 2012-02-01 | £ 43,230 |
Tangible Fixed Assets | 2011-02-01 | £ 35,810 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | DENARIUS CONSULTING LTD | Event Date | 2023-02-24 |
In the High Court of Justice (Chancery Division) Companies Court No 0426 of 2023 In the Matter of DENARIUS CONSULTING LTD (Company Number 06465381 ) and in the Matter of the Insolvency Act 1986 A Petiā¦ | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DENARIUS CONSULTING LTD | Event Date | 2013-01-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |