Company NameDenfast Ltd
Company StatusDissolved
Company Number06905900
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameAlmas Ali
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Union Street
Oldham
Lancashire
OL1 1TE
Director NameNijmal Islam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Union Street
Oldham
OL1 1TE
Director NameAftab Miah
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Limited (Corporation)
StatusClosed
Appointed14 May 2009(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Aftab Miah
33.33%
Ordinary
100 at £1Almas Ali
33.33%
Ordinary
100 at £1Nijmal Islam
33.33%
Ordinary

Financials

Year2014
Net Worth£1,031
Cash£18,210
Current Liabilities£30,150

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Director's details changed for Nijmal Islam on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Nijmal Islam on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Almas Ali on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Almas Ali on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Aftab Miah on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Aftab Miah on 27 July 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 300
(6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 May 2010 (1 page)
10 June 2010Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 May 2010 (1 page)
10 June 2010Director's details changed for Nijmal Islam on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Aftab Miah on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Almas Ali on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Almas Ali on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Nijmal Islam on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Aftab Miah on 1 May 2010 (2 pages)
25 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
26 May 2009Director's change of particulars / nijmal islam / 21/05/2009 (2 pages)
26 May 2009Director's change of particulars / aftab miah / 21/05/2009 (2 pages)
26 May 2009Director's change of particulars / almas ali / 21/05/2009 (1 page)
14 May 2009Incorporation (20 pages)