DCF LIMITED

Register to unlock more data on OkredoRegister

DCF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05480906

Incorporation date

14/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpha House Alpha Place, Garth Road, Morden, Surrey SM4 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon25/04/2023
Application to strike the company off the register
dot icon16/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/01/2023
Termination of appointment of Simon James Dennis as a director on 2022-12-07
dot icon10/01/2023
Appointment of Mrs Sally Claire Whitney-Mitchell as a director on 2022-09-21
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon09/12/2021
Appointment of Miss Janet Nicholson as a secretary on 2021-12-08
dot icon09/12/2021
Termination of appointment of Michael Jamison as a secretary on 2021-12-08
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon12/02/2021
Director's details changed for Mrs Carol Alice Arnold on 2021-02-12
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon12/03/2020
Termination of appointment of Alice Langtree as a director on 2020-03-11
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Director's details changed for Mr Clyde Clifford Bacchus on 2019-09-11
dot icon26/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/04/2019
Appointment of Mr Robert Dalton as a director on 2019-04-03
dot icon26/04/2019
Appointment of Mr Simon James Dennis as a director on 2019-04-03
dot icon17/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2018
Registered office address changed from Suite B1 Aviary Court 138 Miles Road Epsom Surrey KT19 9AB to Alpha House Alpha Place Garth Road Morden Surrey SM4 4TQ on 2018-05-29
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon16/03/2018
Secretary's details changed for Michael Jamison on 2018-03-06
dot icon15/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-09-30
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/08/2014
Director's details changed for Trevor Michael Hahn on 2014-08-01
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon06/06/2013
Registered office address changed from Seeability House 1a Hook Road Epsom Surrey KT19 8TH on 2013-06-06
dot icon18/12/2012
Termination of appointment of Simon Nicholson as a director
dot icon18/12/2012
Termination of appointment of John Brown as a director
dot icon21/09/2012
Appointment of Trevor Michael Hahn as a director
dot icon11/09/2012
Appointment of Carol Alice Arnold as a director
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/05/2012
Termination of appointment of John Naude as a director
dot icon11/04/2012
Appointment of Mr Clyde Clifford Bacchus as a director
dot icon11/04/2012
Termination of appointment of David Dawson as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon08/03/2011
Director's details changed for David Kennedy Dawson on 2005-06-14
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/02/2011
Appointment of Mrs Alice Langtree as a director
dot icon25/02/2011
Appointment of Mrs Fiona Maccabe as a director
dot icon28/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/06/2010
Director's details changed for David Kennedy Dawson on 2010-05-16
dot icon25/06/2010
Termination of appointment of Bruce Fox as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/12/2009
Termination of appointment of Celia Nicholson as a director
dot icon10/11/2009
Registered office address changed from 2 Weston Road Epsom Surrey KT17 1JG on 2009-11-10
dot icon02/09/2009
Director appointed mr simon james nicholson
dot icon01/06/2009
Return made up to 16/05/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/02/2009
Registered office changed on 10/02/2009 from 2 western road epsom surrey KT17 1JG
dot icon07/02/2009
Registered office changed on 07/02/2009 from 2 western road epsom surrey FT17 1JG
dot icon26/01/2009
Registered office changed on 26/01/2009 from global house, ashley avenue epsom surrey KT18 5AD
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon28/05/2008
Director appointed john brown
dot icon31/03/2008
Director appointed dr michael edward townsend
dot icon14/03/2008
Director appointed celia stanton nicholson
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/01/2008
New director appointed
dot icon12/12/2007
Ad 30/06/06--------- £ si 99@1=99
dot icon12/12/2007
Return made up to 14/06/07; full list of members
dot icon12/12/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon01/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 14/06/06; full list of members
dot icon22/06/2005
Resolutions
dot icon14/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
1.26K
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Simon James
Director
02/04/2019 - 06/12/2022
10
Whitney-Mitchell, Sally Claire
Director
21/09/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCF LIMITED

DCF LIMITED is an(a) Dissolved company incorporated on 14/06/2005 with the registered office located at Alpha House Alpha Place, Garth Road, Morden, Surrey SM4 4TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCF LIMITED?

toggle

DCF LIMITED is currently Dissolved. It was registered on 14/06/2005 and dissolved on 18/07/2023.

Where is DCF LIMITED located?

toggle

DCF LIMITED is registered at Alpha House Alpha Place, Garth Road, Morden, Surrey SM4 4TQ.

What does DCF LIMITED do?

toggle

DCF LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for DCF LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.