Company NameDFS Investments Limited
Company StatusDissolved
Company Number07222282
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)
Previous NamesDiamond Holdco 4 Limited and Diamond Holdco 5 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Francis Filby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(3 months after company formation)
Appointment Duration6 years, 3 months (closed 26 October 2016)
RoleRetail & Brand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Paul Antony Walker
StatusClosed
Appointed23 November 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 26 October 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameMr Andrew James Maddison Dawson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameMr Frederic Wakeman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameMr William Robert Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(3 months after company formation)
Appointment Duration6 years (resigned 30 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Jonathan Hugh Massey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Richard Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rockingham Way
Redhouse Interchange Adwick Le Street
Doncaster
South Yorkshire
DN6 7NA
Director NameMr Christopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rockingham Way Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA
Director NameMrs Gwyneth Victoria Burr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rockingham Way Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA
Director NameMs Julie Helen Southern
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rockingham Way Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA

Contact

Websitewww.dfs.co.uk/
Telephone0800 1105000
Telephone regionFreephone

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

Year2013
Net Worth£65,700,000
Current Liabilities£163,700,000

Accounts

Latest Accounts2 August 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page)
10 August 2016Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
26 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (4 pages)
1 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (4 pages)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 192,818,210.00
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 192,818,210.00
(4 pages)
29 June 2015Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages)
26 June 2015Declaration of solvency (5 pages)
26 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-10
(1 page)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Declaration of solvency (5 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Change of share class name or designation (2 pages)
18 June 2015Change of share class name or designation (2 pages)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 10/06/2015
(3 pages)
18 June 2015Particulars of variation of rights attached to shares (2 pages)
18 June 2015Particulars of variation of rights attached to shares (2 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 0.30
(4 pages)
10 June 2015Solvency Statement dated 10/06/15 (1 page)
10 June 2015Statement by Directors (1 page)
10 June 2015Statement of capital on 10 June 2015
  • GBP 0.30
(4 pages)
10 June 2015Solvency Statement dated 10/06/15 (1 page)
10 June 2015Statement by Directors (1 page)
10 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/06/2015
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 171,399,449
(8 pages)
5 May 2015Director's details changed for Mr Ian Francis Filby on 12 April 2015 (2 pages)
5 May 2015Director's details changed for Mr Ian Francis Filby on 12 April 2015 (2 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 171,399,449
(8 pages)
1 May 2015Register(s) moved to registered office address 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA (1 page)
1 May 2015Register inspection address has been changed from Weil Gotshal & Manages 1 South Place London EC2M 2WG to C/O Weil, Gotshal & Manges 110 Fetter Lane London EC4A 1AY (1 page)
1 May 2015Register(s) moved to registered office address 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA (1 page)
1 May 2015Register inspection address has been changed from Weil Gotshal & Manages 1 South Place London EC2M 2WG to C/O Weil, Gotshal & Manges 110 Fetter Lane London EC4A 1AY (1 page)
27 April 2015Full accounts made up to 2 August 2014 (15 pages)
27 April 2015Full accounts made up to 2 August 2014 (15 pages)
27 April 2015Full accounts made up to 2 August 2014 (15 pages)
23 April 2015Termination of appointment of Richard Andrew Baker as a director on 11 March 2015 (1 page)
23 April 2015Termination of appointment of Richard Andrew Baker as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Frederic Wakeman as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Julie Helen Southern as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Julie Helen Southern as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Gwyneth Victoria Burr as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Andrew James Maddison Dawson as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Frederic Wakeman as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Christopher Luke Mayhew as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Andrew James Maddison Dawson as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Gwyneth Victoria Burr as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Christopher Luke Mayhew as a director on 11 March 2015 (1 page)
6 February 2015Appointment of Mrs Julie Helen Southern as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mrs Julie Helen Southern as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mrs Julie Helen Southern as a director on 2 February 2015 (2 pages)
14 January 2015Appointment of Mrs Gwyneth Victoria Burr as a director on 1 December 2014 (2 pages)
14 January 2015Appointment of Mrs Gwyneth Victoria Burr as a director on 1 December 2014 (2 pages)
14 January 2015Appointment of Mrs Gwyneth Victoria Burr as a director on 1 December 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Luke Mayhew as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Luke Mayhew as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Luke Mayhew as a director on 1 October 2014 (2 pages)
30 June 2014Auditor's resignation (1 page)
30 June 2014Auditor's resignation (1 page)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 171,398,449
(19 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 171,398,449
(19 pages)
24 April 2014Full accounts made up to 27 July 2013 (15 pages)
24 April 2014Full accounts made up to 27 July 2013 (15 pages)
8 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 171,398,449
(18 pages)
8 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 171,398,449
(18 pages)
8 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 171,398,449
(18 pages)
23 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2013Statement by directors (1 page)
23 October 2013Solvency statement dated 22/10/13 (1 page)
23 October 2013Statement by directors (1 page)
23 October 2013Statement of capital on 23 October 2013
  • GBP 170,319,449
(7 pages)
23 October 2013Solvency statement dated 22/10/13 (1 page)
23 October 2013Statement of capital on 23 October 2013
  • GBP 170,319,449
(7 pages)
23 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (17 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (17 pages)
29 April 2013Full accounts made up to 28 July 2012 (15 pages)
29 April 2013Full accounts made up to 28 July 2012 (15 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 176,051,080
(9 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 176,051,080
(9 pages)
27 March 2013Statement by directors (6 pages)
27 March 2013Solvency statement dated 27/03/13 (6 pages)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
27 March 2013Statement by directors (6 pages)
27 March 2013Solvency statement dated 27/03/13 (6 pages)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
13 March 2013Solvency statement dated 13/03/13 (5 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
13 March 2013Statement by directors (5 pages)
13 March 2013Statement of capital on 13 March 2013
  • GBP 178,409,487
(8 pages)
13 March 2013Statement of capital on 13 March 2013
  • GBP 178,409,487
(8 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
13 March 2013Solvency statement dated 13/03/13 (5 pages)
13 March 2013Statement by directors (5 pages)
15 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 219,150,737
(17 pages)
15 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 219,150,737
(17 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 219,050,737
(17 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 219,050,737
(17 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 219,050,737
(17 pages)
26 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30,108,981.736
(17 pages)
26 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30,108,981.736
(17 pages)
26 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30,108,981.736
(17 pages)
11 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 29,678,981.736
(17 pages)
11 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 29,678,981.736
(17 pages)
11 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 29,678,981.736
(17 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
29 December 2011Full accounts made up to 30 July 2011 (15 pages)
29 December 2011Full accounts made up to 30 July 2011 (15 pages)
7 December 2011Appointment of Mr Paul Antony Walker as a secretary (1 page)
7 December 2011Appointment of Mr Paul Antony Walker as a secretary (1 page)
16 November 2011Director's details changed for Andrew James Maddison Dawson on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Frederic Wakeman on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Andrew James Maddison Dawson on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Frederic Wakeman on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Frederic Wakeman on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Andrew James Maddison Dawson on 3 October 2011 (2 pages)
10 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 27,634,981.736
(17 pages)
10 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 27,634,981.736
(17 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
15 December 2010Termination of appointment of William Barnes as a director (1 page)
15 December 2010Termination of appointment of Jonathan Massey as a director (1 page)
15 December 2010Termination of appointment of William Barnes as a director (1 page)
15 December 2010Termination of appointment of Jonathan Massey as a director (1 page)
30 November 2010Company name changed diamond holdco 5 LIMITED\certificate issued on 30/11/10
  • CONNOT ‐
(3 pages)
30 November 2010Company name changed diamond holdco 5 LIMITED\certificate issued on 30/11/10
  • CONNOT ‐
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 217,130,737
(17 pages)
11 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 217,130,737
(17 pages)
3 September 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (2 pages)
3 September 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 (2 pages)
3 September 2010Register inspection address has been changed (2 pages)
3 September 2010Register inspection address has been changed (2 pages)
3 September 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2,847,000.00
(17 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2,847,000.00
(17 pages)
2 August 2010Appointment of William Robert Barnes as a director (3 pages)
2 August 2010Appointment of Jonathan Hugh Massey as a director (3 pages)
2 August 2010Appointment of William Robert Barnes as a director (3 pages)
2 August 2010Appointment of Ian Filby as a director (3 pages)
2 August 2010Appointment of Jonathan Hugh Massey as a director (3 pages)
2 August 2010Appointment of Ian Filby as a director (3 pages)
28 July 2010Appointment of Mr Jonathan Hugh Massey as a director (3 pages)
28 July 2010Appointment of William Robert Barnes as a director (3 pages)
28 July 2010Appointment of William Robert Barnes as a director (3 pages)
28 July 2010Appointment of Mr Jonathan Hugh Massey as a director (3 pages)
28 July 2010Appointment of Richard Baker as a director (3 pages)
28 July 2010Appointment of Richard Baker as a director (3 pages)
23 June 2010Appointment of Frederic Wakeman as a director (3 pages)
23 June 2010Termination of appointment of Michael Ristaino as a director (2 pages)
23 June 2010Termination of appointment of Michael Ristaino as a director (2 pages)
23 June 2010Appointment of Andrew James Maddison Dawson as a director (3 pages)
23 June 2010Appointment of Frederic Wakeman as a director (3 pages)
23 June 2010Appointment of Andrew James Maddison Dawson as a director (3 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 194,553,001
(6 pages)
22 June 2010Change of share class name or designation (2 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 194,553,001
(6 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 194,553,001
(6 pages)
22 June 2010Change of share class name or designation (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 May 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
20 May 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
27 April 2010Company name changed diamond holdco 4 LIMITED\certificate issued on 27/04/10
  • CONNOT ‐
(3 pages)
27 April 2010Company name changed diamond holdco 4 LIMITED\certificate issued on 27/04/10
  • CONNOT ‐
(3 pages)
13 April 2010Incorporation (20 pages)
13 April 2010Incorporation (20 pages)