Company NameDaufin Ltd
Company StatusDissolved
Company Number08832884
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claudia Cristina Diaz Witwicki
Date of BirthJune 1977 (Born 46 years ago)
NationalityUruguayan
StatusClosed
Appointed24 August 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUruguay
Correspondence AddressCl Los Cipreses M15
Pblo.Cap.Juan.Antonio Art P7241u M15 S4
Juan Antonio Artigas
Canelone
Uruguay
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed17 March 2020(6 years, 2 months after company formation)
Appointment Duration12 months (closed 16 March 2021)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Stewart Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£309
Cash£1
Current Liabilities£1,152

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
6 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 March 2020Appointment of Centrum Secretaries Limited as a secretary on 17 March 2020 (2 pages)
17 March 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page)
25 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 August 2016Appointment of Ms Claudia Cristina Diaz Witwicki as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Ms Claudia Cristina Diaz Witwicki as a director on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of David Stewart Brown as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of David Stewart Brown as a director on 24 August 2016 (1 page)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)