UKBizDB.co.uk

STERLING DFC UNITED KINGDOM LTD

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

This company is commonly known as Sterling Dfc United Kingdom Ltd. The company was founded 9 years ago and was given the registration number 09080148. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:STERLING DFC UNITED KINGDOM LTD
Company Number:09080148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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, Nottingham, United Kingdom, NG7 1LD

Secretary29 January 2015Active
Castlebridge Office Village, Kirtley Drive, Nottingham, England, NG7 1LD

Secretary12 June 2014Active
Global Corporate Hq, 1436 Lancaster Ave, Suite 300, Pa 19312, Berwyn, Usa,

Director10 June 2014Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director08 July 2015Active
6, Bevis Marks, London, England, EC3A 7BA

Director07 September 2017Active
Castlebridge Office Village, Kirtley Drive, Nottingham, United Kingdom, NG7 1LD

Director19 November 2014Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director19 November 2014Active
Global Corporate Hq, 1436 Lancaster Ave, Suite 300, Pa 19312, Berwyn, Usa,

Director10 June 2014Active

People with Significant Control

Dollar Financial Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-30Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Capital

Capital allotment shares.

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
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-04-23Resolution

Resolution.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.