Company NameDFRG London Limited
Company StatusDissolved
Company Number08221101
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameGiuliano Catalli
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceItaly
Correspondence Address40 Formosa Street
1st Floor
London
W9 2JP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address40 Formosa Street
1st Floor
London
W9 2JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Giuliano Catalli
100.00%
Ordinary

Financials

Year2014
Net Worth£8,497
Cash£336
Current Liabilities£69,406

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
5 October 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Registered office address changed from St. George's Terrace St. George's Terrace London NW1 8XH to 40 Formosa Street 1St Floor London W9 2JP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from St. George's Terrace St. George's Terrace London NW1 8XH to 40 Formosa Street 1St Floor London W9 2JP on 19 January 2015 (1 page)
16 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 90
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 90
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 90
(3 pages)
28 October 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
28 October 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 December 2013Registered office address changed from Office 311 Winston House Dollis Park London N3 1HF on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Office 311 Winston House Dollis Park London N3 1HF on 17 December 2013 (1 page)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
6 August 2013Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 6 August 2013 (1 page)
7 November 2012Appointment of Giuliano Catalli as a director (2 pages)
7 November 2012Appointment of Giuliano Catalli as a director (2 pages)
19 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 September 2012Incorporation (20 pages)
19 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 September 2012Incorporation (20 pages)