Company NameDENA Rac Limited
Company StatusDissolved
Company Number05008649
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)
Previous NameDeana Rac Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mehdi Amrollahi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIranian
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scorefield Cottages
Knowsley
Merseyside
L34 9ED
Secretary NameM D Business Services Limited (Corporation)
StatusClosed
Appointed19 September 2007(3 years, 8 months after company formation)
Appointment Duration11 months (closed 20 August 2008)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
Director NameMr Amir Reza Motavalli
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Esmar Crescent
London
NW9 7BL
Secretary NameMr Amir Reza Motavalli
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Esmar Crescent
London
NW9 7BL
Director NameMark Anthony Harnetty
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2007)
RoleMechanic
Correspondence Address69 Scotchbarn Lane
Prescot
Merseyside
L34 2TG
Secretary NameMark Anthony Harnetty
NationalityBritish
StatusResigned
Appointed02 July 2006(2 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 April 2007)
RoleMechanic
Correspondence Address69 Scotchbarn Lane
Prescot
Merseyside
L34 2TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
12 February 2008Return made up to 03/02/07; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: unit 50 randles road knowsley business park knowsley merseyside L34 9HX (1 page)
22 September 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 293 kenton lane harrow middx HA3 8RR (1 page)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Ad 07/01/04--------- £ si 1@1 (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 293 kenton lane harrow middlesex HA3 8RR (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006New director appointed (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2005Return made up to 07/01/05; full list of members (7 pages)
14 October 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 293 kenton lane harrow middx HA3 8RR (1 page)
24 September 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
7 January 2004Incorporation (9 pages)