Company NameDeny All Limited
Company StatusDissolved
Company Number05322156
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NameAsphanet Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicolas Alain Henri Jacques Gagnez
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed13 September 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor Lincoln House 300 High Holborn
London
WC1V 7JH
Secretary NameNicolas Gagnez
NationalityFrench
StatusClosed
Appointed13 September 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address4th Floor Lincoln House 300 High Holborn
London
WC1V 7JH
Director NamePatrick Asty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Allee Du Pre Gibeciaux
Gif Sur Yvette
91190
Director NameXavier Tardif
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Avenue Des Landes
Suresnes
92150
Secretary NameXavier Tardif
NationalityFrench
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Avenue Des Landes
Suresnes
92150
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ccfgb
4th Floor Lincoln House 300 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Deny All Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,965
Cash£935
Current Liabilities£12,180

Accounts

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

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
27 March 2011Director's details changed for Nicolas Gagnez on 27 March 2011 (2 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 March 2010Director's details changed for Nicolas Gagnez on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Nicolas Gagnez on 24 March 2010 (1 page)
22 September 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
17 March 2009Appointment terminated director patrick asty (1 page)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 June 2008Registered office changed on 24/06/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Secretary resigned;director resigned (1 page)
24 May 2007Return made up to 29/12/06; full list of members (7 pages)
10 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
24 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Memorandum and Articles of Association (15 pages)
30 June 2005Company name changed asphanet LTD\certificate issued on 30/06/05 (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 14 new street london EC2M 4HE (1 page)
30 December 2004Secretary resigned (1 page)
29 December 2004Incorporation (21 pages)