London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poston House Vowchurch Hereford HR2 0RJ Wales |
Secretary Name | Mr Peter Floyd |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Rupert Luke Tremayne Powell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Ms Elizabeth Peck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2017) |
Role | Operations Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr James William Harvey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Purkis |
---|---|
Status | Resigned |
Appointed | 01 March 2016(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | dnfa.com |
---|---|
Email address | [email protected] |
Telephone | 01635 553553 |
Telephone region | Newbury |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Fine Art Auction Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,018,588 |
Gross Profit | £815,406 |
Net Worth | -£2,520,479 |
Cash | £398,953 |
Current Liabilities | £1,875,190 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
---|---|
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 13 April 2016 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Secured Parties Classification: A registered charge Outstanding |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2023 | Satisfaction of charge 075462170002 in full (1 page) |
30 October 2023 | Satisfaction of charge 075462170005 in full (1 page) |
30 October 2023 | Satisfaction of charge 075462170003 in full (1 page) |
30 October 2023 | Satisfaction of charge 075462170001 in full (1 page) |
30 October 2023 | Satisfaction of charge 075462170004 in full (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 075462170005 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 075462170002 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 075462170003 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 075462170001 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 075462170004 (1 page) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 2 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Tom Pickford as a director on 2 August 2023 (1 page) |
21 August 2023 | Application to strike the company off the register (1 page) |
17 August 2023 | Appointment of Mr Kevin Fitzpatrick as a director on 1 August 2023 (2 pages) |
17 August 2023 | Appointment of Mr Tom Pickford as a director on 1 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page) |
11 April 2023 | Registration of charge 075462170005, created on 23 March 2023 (69 pages) |
3 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
3 April 2023 | Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages) |
6 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
29 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
23 September 2022 | Registration of charge 075462170004, created on 23 September 2022 (68 pages) |
20 April 2022 | Registration of charge 075462170003, created on 14 April 2022 (68 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
12 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Richard Purkis as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
25 June 2018 | Full accounts made up to 31 March 2017 (24 pages) |
20 March 2018 | Registration of charge 075462170002, created on 19 March 2018 (71 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 March 2016 (25 pages) |
18 July 2017 | Full accounts made up to 31 March 2016 (25 pages) |
6 April 2017 | Termination of appointment of Elizabeth Peck as a director on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Elizabeth Peck as a director on 6 April 2017 (1 page) |
30 March 2017 | Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 May 2016 | Auditor's resignation (2 pages) |
3 May 2016 | Auditor's resignation (2 pages) |
29 April 2016 | Auditor's resignation (1 page) |
29 April 2016 | Auditor's resignation (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Memorandum and Articles of Association (37 pages) |
25 April 2016 | Memorandum and Articles of Association (37 pages) |
25 April 2016 | Resolutions
|
13 April 2016 | Registration of charge 075462170001, created on 31 March 2016 (8 pages) |
13 April 2016 | Registration of charge 075462170001, created on 31 March 2016 (8 pages) |
11 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
23 March 2016 | Termination of appointment of Rupert Luke Tremayne Powell as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Rupert Luke Tremayne Powell as a director on 17 March 2016 (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 March 2016 | Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter Floyd as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter Floyd as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
24 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
4 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
3 March 2014 | Director's details changed for Mr Peter John Laurence Floyd on 19 February 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Mr Peter Floyd on 14 February 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Peter John Laurence Floyd on 19 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Mr Peter Floyd on 14 February 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 January 2014 | Section 519 (1 page) |
22 January 2014 | Section 519 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (15 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (15 pages) |
30 April 2013 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
30 April 2013 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
19 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 July 2011 | Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Ms Elizabeth Peck as a director (2 pages) |
18 July 2011 | Appointment of Ms Elizabeth Peck as a director (2 pages) |
12 July 2011 | Termination of appointment of Stephan Ludwig as a director (1 page) |
12 July 2011 | Termination of appointment of Stephan Ludwig as a director (1 page) |
12 July 2011 | Appointment of Rupert Powell as a director (2 pages) |
12 July 2011 | Appointment of Rupert Powell as a director (2 pages) |
1 March 2011 | Incorporation (44 pages) |
1 March 2011 | Incorporation (44 pages) |