DAFLETICS APPAREL LTD
Overview
| Company Name | DAFLETICS APPAREL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10259710 |
| 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 | No |
What is the purpose of DAFLETICS APPAREL LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAFLETICS APPAREL LTD located?
| Registered Office Address | 16 Gold Tops NP20 4PH Newport Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAFLETICS APPAREL LTD?
| Company Name | From | Until |
|---|---|---|
| GOOSIE GANDER LTD | Jul 01, 2016 | Jul 01, 2016 |
What are the latest accounts for DAFLETICS APPAREL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for DAFLETICS APPAREL 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 | ||||||||||
Confirmation statement made on Feb 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2019
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Dafydd Sidney Judd as a person with significant control on Jan 28, 2019 | 3 pages | PSC01 | ||||||||||
Notification of Brandon Kent as a person with significant control on Jan 28, 2019 | 3 pages | PSC01 | ||||||||||
Appointment of Mr Dafydd Judd as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brandon Kent as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 16 Gold Tops Newport NP20 4PH on Jan 28, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Phil Judd as a secretary on Jan 28, 2019 | 2 pages | AP03 | ||||||||||
Cessation of Bryan Anthony Thornton as a person with significant control on Jan 28, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jan 28, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Sep 14, 2017 | 1 pages | PSC02 | ||||||||||
Notification of Bryan Thornton as a person with significant control on Sep 14, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bryan Anthony Thornton as a director on Sep 14, 2017 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 18, 2017 | 2 pages | PSC09 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Sep 15, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of DAFLETICS APPAREL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDD, Phil | Secretary | Cyncoed CF23 6BT Cardiff 2 Holmwood Close United Kingdom | 254730120001 | |||||||
| JUDD, Dafydd Sidney | Director | Cyncoed CF23 6BT Cardiff 2 Holmwood Close Wales | Wales | British | Director | 254731610001 | ||||
| KENT, Brandon John | Director | New Inn NP4 0QD Pontypool 31 Heol Isaf Torfaen Wales | Wales | Welsh | 254731540001 | |||||
| THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 152975240001 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of DAFLETICS APPAREL LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Dafydd Sidney Judd | Jan 28, 2019 | Cyncoed CF23 6BT Cardiff 2 Holmwood Close Wales | No | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr Brandon John Kent | Jan 28, 2019 | New Inn NP4 0QD Pontypool 31 Heol Isaf Torfaen Wales | No | ||||
Nationality: Welsh Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr Bryan Anthony Thornton | Sep 14, 2017 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Secretaries Limited | Sep 14, 2017 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for DAFLETICS APPAREL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | Sep 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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