London
W1G 0PW
Director Name | Hon Alexander Michael Fink |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Dipankar Shewaram |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Website | dfmaccess.com |
---|---|
Email address | [email protected] |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £0.01 | Ali-celiker Ali 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
---|---|
1 July 2020 | Termination of appointment of Alexander Michael Fink as a director on 1 July 2020 (1 page) |
28 February 2020 | Termination of appointment of Dipankar Shewaram as a director on 28 February 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 3 May 2018
|
24 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
13 March 2019 | Cessation of Ali-Celiker Ali as a person with significant control on 9 May 2017 (1 page) |
13 March 2019 | Notification of a person with significant control statement (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
17 September 2018 | Appointment of Mr Dipankar Shewaram as a director on 4 September 2018 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
29 June 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 30 March 2017
|
22 June 2018 | Statement of capital following an allotment of shares on 30 March 2017
|
22 June 2018 | Statement of capital following an allotment of shares on 9 May 2017
|
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Appointment of The Honourable Alexander Michael Fink as a director on 1 May 2018 (2 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 March 2018 | Current accounting period shortened from 30 March 2017 to 31 January 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|