Company NameDenfare Ltd
Company StatusDissolved
Company Number05612070
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMs Pauline Yen Yen Sung
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Long Banks
Harlow
Essex
CM18 7NY
Director NameMr Hong Min Man
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(3 years after company formation)
Appointment Duration6 years (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 New College Parade
Finchley Road
London
NW3 5EP
Director NameMr Gan Min Man
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(4 years after company formation)
Appointment Duration5 years (closed 29 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 New College Parade
Finchley Road
London
NW3 5EP
Director NameMr Ying Min Man
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(4 years after company formation)
Appointment Duration5 years (closed 29 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 New College Parade
Finchley Road
London
NW3 5EP
Director NameGan Min Man
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Meridian Close
Hardwick
Cambridge
Cambridgeshire
CB23 7AN
Director NameMr Ying Min Man
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

25 at £1Dot Rice LTD
25.00%
Ordinary
25 at £1Gan Min Man
25.00%
Ordinary
25 at £1Hong Min Man
25.00%
Ordinary
25 at £1Ying Min Man
25.00%
Ordinary

Financials

Year2014
Net Worth-£281,817
Cash£8,346
Current Liabilities£62,368

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
4 July 2013Statement of affairs with form 4.19 (5 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Registered office address changed from 23a Craven Terrace London W2 3QH on 14 June 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(4 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
7 October 2010Appointment of Mr Gan Min Man as a director (2 pages)
7 October 2010Appointment of Mr Ying Min Man as a director (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 December 2009Director's details changed for Mr Hong Min Man on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Hong Min Man on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2009Director appointed mr hong min man (1 page)
24 February 2009Appointment terminated director gan man (1 page)
5 December 2008Return made up to 03/11/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
27 December 2007Return made up to 03/11/07; full list of members (2 pages)
30 August 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
5 August 2007Director's particulars changed (1 page)
11 July 2007Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
11 July 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: 36 tanner street london SE1 3DR (1 page)
13 December 2006Return made up to 03/11/06; full list of members (2 pages)
8 December 2005New secretary appointed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 36 tanner street london SE1 3DR (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
21 November 2005Secretary resigned (1 page)
3 November 2005Incorporation (12 pages)