Company NameDf King Europe Limited
Company StatusDissolved
Company Number09031291
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 12 months ago)
Dissolution Date17 January 2020 (4 years, 3 months ago)
Previous NameAlnery No. 3140 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Martin Flanigan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2014(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6201 15th Avenue Brooklyn
New York
Ny 11219
United States
Director NameMr Asher Richelli
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2020)
RoleNone Supplied
Country of ResidenceAmerica
Correspondence Address48 Wall Street 22nd Floor
New York
10005
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed22 May 2014(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMiss Victoria Jane Rankmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Mark Healy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2014(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2015)
RoleCeo & President
Country of ResidenceUnited States
Correspondence Address88 East Shore Road Huntington Bay
New York
Ny 11743
United States
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Ast Fund Solutions Llc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
9 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 June 2017 (1 page)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
6 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
19 April 2016Director's details changed for Mr Asher Richelli on 19 April 2016 (2 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 February 2016Appointment of Mr Asher Richelli as a director on 29 July 2015 (2 pages)
5 February 2016Termination of appointment of Mark Healy as a director on 29 July 2015 (1 page)
25 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
1 July 2014Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Victoria Rankmore as a director (1 page)
22 May 2014Appointment of Mr Mark Healy as a director (2 pages)
22 May 2014Appointment of Mr Martin Flanigan as a director (2 pages)
22 May 2014Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
22 May 2014Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 May 2014Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 May 2014 (1 page)
22 May 2014Company name changed alnery no. 3140 LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
9 May 2014Incorporation (24 pages)