Warning: file_put_contents(c/49222890fc21af06db81b005d6fc558c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Df Eurozone (uk) Limited, EC3A 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DF EUROZONE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Df Eurozone (uk) Limited. The company was founded 11 years ago and was given the registration number 08440244. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:DF EUROZONE (UK) LIMITED
Company Number:08440244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, London, England, EC3A 7BA

Director27 June 2016Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Secretary26 March 2015Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Secretary12 March 2013Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD

Secretary29 January 2015Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Secretary25 April 2013Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Director12 March 2013Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Director12 March 2013Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director12 March 2013Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD

Director12 December 2014Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Director12 March 2013Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Director12 March 2013Active
Castlebridge Office Village, Kirtley Drive, Castle Marina, Nottingham, United Kingdom, NG7 1LD

Director30 April 2013Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director30 April 2015Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director25 April 2013Active

People with Significant Control

Df Holdings (Uk) Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Cardinal House, Abbeyfield Court, Nottingham, England, NG7 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-08Resolution

Resolution.

Download
2020-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Capital

Legacy.

Download
2020-06-01Capital

Capital statement capital company with date currency figure.

Download
2020-06-01Insolvency

Legacy.

Download
2020-06-01Resolution

Resolution.

Download
2020-05-29Incorporation

Memorandum articles.

Download
2020-05-29Resolution

Resolution.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.