Company NameDPF Clean Emissions Limited
Company StatusDissolved
Company Number08281007
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePeter Phliip Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a Three Shires Oak Road
Smethwick
Birmingham
B67 5AX
Director NameMr Crispin Francis Nieboer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address48 Sedgeford Road
London
W12 0NB
Director NameMr Grant Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusClosed
Appointed05 November 2012(same day as company formation)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB

Location

Registered Address28 Church Grove
Hampton Wick
Surrey
KT1 4AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

35 at £1Grant Williams
35.00%
Ordinary
30 at £1Peter Philip Morgan
30.00%
Ordinary
21 at £1Nick Cook
21.00%
Ordinary
14 at £1Crispin Francis Nieboer
14.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£296
Current Liabilities£196

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 November 2013Director's details changed for Mr Grant Williams on 1 September 2013 (2 pages)
15 November 2013Director's details changed for Mr Crispin Francis Nieboer on 1 August 2013 (2 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Director's details changed for Mr Grant Williams on 1 August 2013 (2 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Director's details changed for Mr Grant Williams on 1 August 2013 (2 pages)
15 November 2013Director's details changed for Mr Crispin Francis Nieboer on 1 August 2013 (2 pages)
15 November 2013Director's details changed for Mr Grant Williams on 1 September 2013 (2 pages)
8 November 2013Director's details changed for Mr Grant Williams on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Grant Williams on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 2Nd Floor 361 King Street Hammersmith London W6 9NA United Kingdom on 1 October 2013 (1 page)
16 July 2013Register inspection address has been changed (1 page)
12 July 2013Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom on 12 July 2013 (1 page)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)