Company NameD.F.Y.C. Limited
Company StatusDissolved
Company Number04015326
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 9 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Simon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Brunner Close
London
NW11 6NP
Secretary NameMr Simon Benjamin Freed
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleBuyer
Correspondence Address11 Brunner Close
London
NW11 6NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 5
20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
7 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
17 March 2004Registered office changed on 17/03/04 from: gable house 239 regents park road london N3 3LF (1 page)
29 December 2003Return made up to 15/06/03; full list of members (5 pages)
16 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 November 2001Registered office changed on 08/11/01 from: suite 6 7 french row st. Albans hertfordshire AL3 5DU (1 page)
5 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 August 2001Return made up to 15/06/01; full list of members (5 pages)
28 July 2001Secretary's particulars changed;director's particulars changed (1 page)
28 July 2001Registered office changed on 28/07/01 from: 6 wheatcroft court wenlock gardens london NW4 4XJ (1 page)
7 November 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)