Company NameDFS Norwood Ltd
Company StatusDissolved
Company Number06241442
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)
Previous NameRollbank Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(2 months after company formation)
Appointment Duration8 years, 7 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Jacob Silver
StatusClosed
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2016)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMrs Rivkah Dreyfuss
NationalityBritish
StatusResigned
Appointed09 July 2007(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dfs Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,332
Cash£35,342
Current Liabilities£209,778

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
31 October 2014Registered office address changed from 214 Stamford Hill London N16 6RA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from 214 Stamford Hill London N16 6RA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 October 2014 (2 pages)
30 October 2014Statement of affairs with form 4.19 (8 pages)
30 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
(1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Statement of affairs with form 4.19 (8 pages)
24 April 2014Satisfaction of charge 1 in full (2 pages)
24 April 2014Satisfaction of charge 1 in full (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Jacob Meir Dreyfuss on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Jacob Meir Dreyfuss on 16 April 2012 (2 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
8 October 2010Full accounts made up to 31 January 2010 (15 pages)
8 October 2010Full accounts made up to 31 January 2010 (15 pages)
25 August 2010Appointment of Mr Jacob Silver as a secretary (1 page)
25 August 2010Termination of appointment of Rivkah Dreyfuss as a secretary (1 page)
25 August 2010Termination of appointment of Rivkah Dreyfuss as a secretary (1 page)
25 August 2010Appointment of Mr Jacob Silver as a secretary (1 page)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Change of name notice (1 page)
12 May 2010Company name changed rollbank LTD\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
12 May 2010Change of name notice (1 page)
12 May 2010Company name changed rollbank LTD\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
15 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 October 2009Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page)
15 October 2009Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page)
6 July 2009Return made up to 09/05/09; full list of members (3 pages)
6 July 2009Return made up to 09/05/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Return made up to 09/05/08; full list of members (3 pages)
8 August 2008Return made up to 09/05/08; full list of members (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
16 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (12 pages)
9 May 2007Incorporation (12 pages)