Company NameDIF UK Partner Limited
Company StatusDissolved
Company Number06722950
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date12 April 2017 (7 years 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 Ion Bruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bread Street
London
EC4M 9HH
Director NameMr Fabrice Etienne Marie Kun-Darbois
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed20 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2017)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Bread Street
London
EC4M 9HH
Secretary NameIPFI Financial Ltd (Corporation)
StatusClosed
Appointed14 October 2008(same day as company formation)
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Heights Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameMr Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
Laverton
Broadway
Worcestershire
WR12 7NA
Director NameDIF Management UK Limited (Corporation)
StatusResigned
Appointed18 May 2009(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2014)
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£13,400
Cash£50,225
Current Liabilities£55,763

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
16 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (4 pages)
12 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
6 January 2016Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 15 Canada Square London E14 5GL on 6 January 2016 (2 pages)
4 January 2016Declaration of solvency (3 pages)
4 January 2016Appointment of a voluntary liquidator (3 pages)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
(1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Secretary's details changed for Ipfi Financial Ltd on 14 October 2015 (1 page)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 January 2015Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 (1 page)
26 November 2014Termination of appointment of Christopher John Mansfield as a director on 20 November 2014 (1 page)
26 November 2014Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages)
26 November 2014Termination of appointment of Paul William Nash as a director on 20 November 2014 (1 page)
26 November 2014Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages)
26 November 2014Termination of appointment of Dif Management Uk Limited as a director on 20 November 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Dif Management Uk Limited on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Ipfi Financial Ltd on 19 October 2011 (2 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 February 2011Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 13 February 2011 (1 page)
17 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
11 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Ipfi Financial Ltd on 14 October 2009 (1 page)
21 October 2009Director's details changed for Mr Christopher John Mansfield on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Dif Management Uk Limited on 14 October 2009 (2 pages)
7 October 2009Appointment of Dif Management Uk Limited as a director (2 pages)
1 April 2009Director appointed mr christopher john mansfield (2 pages)
14 October 2008Incorporation (18 pages)