Company NameDFC Estates Limited
Company StatusDissolved
Company Number07528696
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 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 Lawrence David Melville
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameLeslie William Melville
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

101 at £1Dolphin Finance Corporation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
16 November 2022Application to strike the company off the register (1 page)
1 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
23 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 August 2021Director's details changed for Mr Lawrence David Melville on 2 August 2021 (2 pages)
6 August 2021Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
25 February 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 101
(3 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 101
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(3 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(3 pages)
26 November 2014Termination of appointment of Leslie William Melville as a secretary on 10 October 2014 (1 page)
26 November 2014Termination of appointment of Leslie William Melville as a secretary on 10 October 2014 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(4 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
11 December 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 11 December 2012 (1 page)
11 December 2012Director's details changed for Lawrence David Melville on 30 November 2012 (2 pages)
11 December 2012Director's details changed for Lawrence David Melville on 30 November 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 100
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 100
(4 pages)
22 February 2011Appointment of Leslie William Melville as a secretary (3 pages)
22 February 2011Appointment of Lawrence David Melville as a director (3 pages)
22 February 2011Appointment of Lawrence David Melville as a director (3 pages)
22 February 2011Appointment of Leslie William Melville as a secretary (3 pages)
17 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
17 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
16 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)