London
EC3A 7BA
Director Name | Mr Scott McCree |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD |
Director Name | Mark Lee Prior |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2013(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Secretary Name | Mark Prior |
---|---|
Status | Resigned |
Appointed | 12 December 2013(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD |
Secretary Name | Mrs Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Df Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Df Holdings (Uk) Limited as a person with significant control on 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
25 November 2016 | Auditor's resignation (1 page) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
27 April 2016 | Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 27 April 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 May 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Kevin Kaye as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
7 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
17 January 2014 | Appointment of Mr Eric George Erickson as a director (2 pages) |
16 January 2014 | Appointment of Mark Prior as a secretary (2 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|