Company NameDf Americas Holdings (UK) Limited
Company StatusDissolved
Company Number08810365
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Scott Aaron Cohen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Scott McCree
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlebridge Office Village Kirtley Drive
Nottingham
NG7 1LD
Director NameMark Lee Prior
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2013(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Secretary NameMark Prior
StatusResigned
Appointed12 December 2013(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Nottingham
NG7 1LD
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Nottingham
NG7 1LD
Secretary NameMrs Lorna Biondi
StatusResigned
Appointed26 March 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2018)
RoleCompany Director
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Kevin Richard Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Df Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Notification of Df Holdings (Uk) Limited as a person with significant control on 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
25 November 2016Auditor's resignation (1 page)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
27 April 2016Registered 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 2016Full accounts made up to 30 June 2015 (14 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
16 May 2015Full accounts made up to 30 June 2014 (14 pages)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Kevin Kaye as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
11 March 2015Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page)
10 February 2015Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page)
10 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
7 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
7 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
17 January 2014Appointment of Mr Eric George Erickson as a director (2 pages)
16 January 2014Appointment of Mark Prior as a secretary (2 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
(22 pages)