Company NameDenephone Limited
Company StatusDissolved
Company Number02344779
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 3 months ago)
Dissolution Date30 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Ali Faid
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(10 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Trellick Tower
Golborne Road
London
W10 5PY
Secretary NameZeinab Sultan
NationalityBritish
StatusClosed
Appointed30 April 1999(10 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 30 November 2019)
RoleCompany Director
Correspondence Address104 Trellick Tower
Golborne Road
London
W10 5PY
Director NameMr Abdul Kader Askalan
Date of BirthJune 1937 (Born 86 years ago)
NationalityJordenian
StatusResigned
Appointed26 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressOman Arab Bank
PO Box 5010
Ruwi
Sultanate Of Oman
Director NameMr Youssef Shammas
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityLebanese
StatusResigned
Appointed26 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressPo B 90-639
Jdeideh
Beirut
Lebanon
Secretary NameMr Abdul Kader Askalan
NationalityJordenian
StatusResigned
Appointed26 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressOman Arab Bank
PO Box 5010
Ruwi
Sultanate Of Oman
Director NameRana Bunkheila
Date of BirthNovember 1972 (Born 51 years ago)
NationalityLibian
StatusResigned
Appointed26 February 1998(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleHousewife
Correspondence Address101 Nottingham Terrace
London
NW1 4QB
Director NameAbbas Khalil Bunkheila
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address10 Nottingham Terrace
London
NW1 4QB
Secretary NameMunder Bunkheila
NationalityBritish
StatusResigned
Appointed28 February 1998(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address101 Nottingham Terrace
London
NW1 4QB

Contact

Telephone020 77232404
Telephone regionLondon

Location

Registered Address120 Edgware Road
London
W2 2DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

410k at £1Mr Mohamed Ali Faid
100.00%
Ordinary
1 at £1Zeinab Sultan
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,638
Current Liabilities£2,640

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Notification of Mohamed Ali Faid as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 410,002
(6 pages)
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 410,002
(4 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 410,002
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 June 2008 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 26/06/07; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2006Return made up to 26/06/06; no change of members (4 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2004Return made up to 26/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 June 2003Return made up to 26/06/03; full list of members (6 pages)
16 January 2003Return made up to 26/06/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
29 November 2000Return made up to 26/06/99; full list of members (5 pages)
29 November 2000Return made up to 26/06/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 July 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 November 1998Return made up to 26/06/98; full list of members (6 pages)
23 November 1998New director appointed (2 pages)
9 November 1998Ad 22/07/98--------- £ si 410000@1=410000 £ ic 2/410002 (2 pages)
9 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1998£ nc 1000/411000 22/07/98 (1 page)
5 November 1998Registered office changed on 05/11/98 from: 18 bentinck street london W1M 5RL (1 page)
5 November 1998New secretary appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 June 1997Return made up to 26/06/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 February 1989Incorporation (9 pages)