Company NameDFG Trading Ltd
Company StatusDissolved
Company Number07906527
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Meidan Wang
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed17 December 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 09 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.3 344-354 Gray's Inn Road
London
WC1X 8BP
Director NameMr Huiyue Chen
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.5 344-354
Gray's Inn Road
London
WC1X 8BP
Director NameMs Meidan Wang
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2012(8 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1 344-354
Gray's Inn Road
London
WC1X 8BP
Director NameMs Caroline Ren
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed10 March 2013(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.3 344-354
Gray's Inn Road
London
WC1X 8BP
Director NameMrs Linmei Yang
Date of BirthApril 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed20 December 2013(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3.3 344-354 Gray's Inn Road
London
WC1X 8BP
Director NameMr Yongjun Wu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed17 February 2014(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 17 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.3 344-354
Gray's Inn Road
London
WC1X 8BP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£68,323
Cash£20,417
Current Liabilities£1,387,275

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
9 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
17 March 2016Liquidators statement of receipts and payments to 11 January 2016 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 11 January 2016 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 11 January 2016 (15 pages)
9 March 2015Registered office address changed from Unit 3.3 344-354 Gray's Inn Road London WC1X 8BP to 25 Farringdon Street London EC4A 4AB on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Unit 3.3 344-354 Gray's Inn Road London WC1X 8BP to 25 Farringdon Street London EC4A 4AB on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Unit 3.3 344-354 Gray's Inn Road London WC1X 8BP to 25 Farringdon Street London EC4A 4AB on 9 March 2015 (2 pages)
12 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
(1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Statement of affairs with form 4.19 (6 pages)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Statement of affairs with form 4.19 (6 pages)
17 December 2014Termination of appointment of Yongjun Wu as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Meidan Wang as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mrs Meidan Wang as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Yongjun Wu as a director on 17 December 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(3 pages)
17 February 2014Termination of appointment of Linmei Yang as a director (1 page)
17 February 2014Appointment of Mr Yongjun Wu as a director (2 pages)
17 February 2014Termination of appointment of Linmei Yang as a director (1 page)
17 February 2014Appointment of Mr Yongjun Wu as a director (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (3 pages)
20 December 2013Appointment of Mrs Linmei Yang as a director (2 pages)
20 December 2013Termination of appointment of Caroline Ren as a director (1 page)
20 December 2013Termination of appointment of Caroline Ren as a director (1 page)
20 December 2013Appointment of Mrs Linmei Yang as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 March 2013Registered office address changed from Unit 3.5 344-354 Gray's Inn Road London WC1X 8BP England on 11 March 2013 (1 page)
11 March 2013Appointment of Ms Caroline Ren as a director (2 pages)
11 March 2013Appointment of Ms Caroline Ren as a director (2 pages)
11 March 2013Registered office address changed from Unit 3.5 344-354 Gray's Inn Road London WC1X 8BP England on 11 March 2013 (1 page)
10 March 2013Termination of appointment of Huiyue Chen as a director (1 page)
10 March 2013Termination of appointment of Huiyue Chen as a director (1 page)
1 March 2013Registered office address changed from Unit 1.11 344-354 Gray's Inn Road London WC1X 8BP England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit 1.11 344-354 Gray's Inn Road London WC1X 8BP England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit 1.11 344-354 Gray's Inn Road London WC1X 8BP England on 1 March 2013 (1 page)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Mr Huiyue Chen on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Huiyue Chen on 31 January 2013 (2 pages)
4 October 2012Registered office address changed from Unit 1.1 344-354 Gray's Inn Road London WC1X 8BP England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Unit 1.1 344-354 Gray's Inn Road London WC1X 8BP England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Unit 1.1 344-354 Gray's Inn Road London WC1X 8BP England on 4 October 2012 (1 page)
2 October 2012Termination of appointment of Meidan Wang as a director (1 page)
2 October 2012Termination of appointment of Meidan Wang as a director (1 page)
17 September 2012Registered office address changed from Unit 3.2 344-354 Gray's Inn Road London WC1X 8BP England on 17 September 2012 (1 page)
17 September 2012Appointment of Ms Meidan Wang as a director (2 pages)
17 September 2012Appointment of Ms Meidan Wang as a director (2 pages)
17 September 2012Registered office address changed from Unit 3.2 344-354 Gray's Inn Road London WC1X 8BP England on 17 September 2012 (1 page)
6 February 2012Registered office address changed from Suite 6 210 Borough High Street London SE1 1JX England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Suite 6 210 Borough High Street London SE1 1JX England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Suite 6 210 Borough High Street London SE1 1JX England on 6 February 2012 (1 page)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)