DFI NOMINEE LTD
Overview
| Company Name | DFI NOMINEE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10078124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of DFI NOMINEE LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is DFI NOMINEE LTD located?
| Registered Office Address | 10078124 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DFI NOMINEE LTD?
| Company Name | From | Until |
|---|---|---|
| PROPERTY MOOSE NOMINEE LTD | Mar 22, 2016 | Mar 22, 2016 |
What are the latest accounts for DFI NOMINEE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for DFI NOMINEE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 10078124 - Companies House Default Address, Cardiff, CF14 8LH on Jun 10, 2023 | 1 pages | RP05 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on Dec 18, 2020 | 1 pages | AD01 | ||
Registered office address changed from Apt 29979 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on Sep 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Registered office address changed from 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to Apt 29979 Chynoweth House Trevissome Park Truro TR4 8UN on Jul 05, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mr Benjamin John Grove as a director on Oct 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ben Vaughan Lloyd as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Appointment of Dfi Directors Ltd as a director on Mar 22, 2018 | 2 pages | AP02 | ||
Confirmation statement made on Mar 22, 2018 with updates | 3 pages | CS01 | ||
Cessation of Darren Schindler as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Darren Schindler as a director on Oct 13, 2017 | 1 pages | TM01 | ||
Termination of appointment of Andrew Ralph Gardiner as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Who are the officers of DFI NOMINEE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROVE, Benjamin John | Director | 39 Fleet Street L1 4AR Liverpool 306 Vanilla Factory England | England | British | 250978300001 | |||||||||
| DFI DIRECTORS LTD | Director | 307 Vanilla Factory Unit 307 Vanilla Factory, 39 Fleet Street L1 4AR Liverpool Unit 306 Vanilla Factory United Kingdom |
| 239810300001 | ||||||||||
| GARDINER, Andrew Ralph | Director | 68 Liverpool Road N1 0PY London 68 Liverpool Road England United Kingdom | England | British | 178095260001 | |||||||||
| LLOYD, Ben Vaughan | Director | Horwood House Pott Street E2 0EH London Flat 10 United Kingdom | England | British | 204971050001 | |||||||||
| SCHINDLER, Darren | Director | Boundary Road SL6 0EZ Taplow Cranford House United Kingdom | England | British | 142133350007 |
Who are the persons with significant control of DFI NOMINEE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darren Schindler | Mar 22, 2017 | 307 Vanilla Factory Unit 307 Vanilla Factory, 39 Fleet Street L1 4AR Liverpool Unit 307 Vanilla Factory United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Ralph Gardiner | Mar 22, 2017 | 307 Vanilla Factory Unit 307 Vanilla Factory, 39 Fleet Street L1 4AR Liverpool Unit 307 Vanilla Factory United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ben Vaughan Lloyd | Mar 22, 2017 | 307 Vanilla Factory Unit 307 Vanilla Factory, 39 Fleet Street L1 4AR Liverpool Unit 307 Vanilla Factory United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0