Company Information for DENEPHONE LIMITED
120 EDGWARE ROAD, LONDON, W2 2DZ,
|
Company Registration Number
02344779
Private Limited Company
Liquidation |
Company Name | |
---|---|
DENEPHONE LIMITED | |
Legal Registered Office | |
120 EDGWARE ROAD LONDON W2 2DZ Other companies in W2 | |
Company Number | 02344779 | |
---|---|---|
Company ID Number | 02344779 | |
Date formed | 1989-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-07 09:27:33 |
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 | ||
---|---|---|---|---|
DENEPHONE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ZEINAB SULTAN |
||
MOHAMED ALI FAID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUNDER BUNKHEILA |
Company Secretary | ||
ABBAS KHALIL BUNKHEILA |
Director | ||
RANA BUNKHEILA |
Director | ||
ABDUL KADER ASKALAN |
Company Secretary | ||
ABDUL KADER ASKALAN |
Director | ||
YOUSSEF SHAMMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARBLE ARCH CONSTRUCTIONS LTD | Director | 2003-06-18 | CURRENT | 2001-03-28 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ALI FAID | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/07/16 STATEMENT OF CAPITAL;GBP 410002 | |
AR01 | 26/06/16 FULL LIST | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 410002 | |
AR01 | 26/06/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 410002 | |
AR01 | 26/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 410002 | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/09 FULL LIST | |
AR01 | 26/06/08 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/06/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
123 | £ NC 1000/411000 22/07/98 | |
SRES04 | NC INC ALREADY ADJUSTED 22/07/98 | |
88(2)R | AD 22/07/98--------- £ SI 410000@1=410000 £ IC 2/410002 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 18 BENTINCK STREET LONDON W1M 5RL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Winding-Up Orders | 2018-08-15 |
Petitions to Wind Up (Companies) | 2018-07-11 |
Proposal to Strike Off | 2006-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 2,640 |
---|
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 DENEPHONE LIMITED
Called Up Share Capital | 2012-01-01 | £ 410,002 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2,638 |
Tangible Fixed Assets | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DENEPHONE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DENEPHONE LIMITED | Event Date | 2018-08-08 |
In the High Court Of Justice case number 004684 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DENEPHONE LIMITED | Event Date | 2018-06-06 |
In the High Court of Justice, Chancery Division Companies Court case number 001872 CR:2018-001872 A Petition to wind up the above-named company of 120 Edgware Road London W2 2 DZ presented on 6 June 2018 by THE LORD MAYOR AND CITIZENS of The City of Westminster Westminster City Hall, 5th Floor, 5 Strand London WC2N 5HR Claiming to be a creditor of the company will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane London EC4A 1NL Date 8 August 2018 Time 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 27 July 2018 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DENEPHONE LIMITED | Event Date | 2006-12-05 |
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. |