Background WavePink WaveYellow Wave

DFS THREE LTD (08780779)

DFS THREE LTD (08780779) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DFS THREE LTD has been registered for 12 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
08780779
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
166a Granville Road, London, NW2 2LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFS THREE LTD

DFS THREE LTD is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DFS THREE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08780779

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 26/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 August 2021 (4 years ago)
Period: 1 July 2019 - 31 December 2020(19 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2022
Period: 1 January 2021 - 26 December 2021

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 7 September 2019 (6 years ago)
Submitted on 10 September 2019 (6 years ago)

Next Due

Due by 19 October 2020
For period ending 7 September 2020

Previous Company Names

CHOCOFFEE LIMITED
From: 19 November 2013To: 16 December 2014
Contact
Address

166a Granville Road London, NW2 2LD,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 10 September 2019To: 14 December 2021
C/O 30 Castlewood Road London N16 6DW England
From: 6 March 2018To: 10 September 2019
30 Castlewood Road London N16 6DW England
From: 2 February 2017To: 6 March 2018
214 Stamford Hill London N16 6RA
From: 15 December 2014To: 2 February 2017
New Burlington House, 1075 Finchley Road London NW11 0PU England
From: 10 December 2014To: 15 December 2014
The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England
From: 5 December 2014To: 10 December 2014
Gable Cottage Peckons Hill Ludwell Shaftesbury SP7 0PN United Kingdom
From: 19 November 2013To: 5 December 2014
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Aug 15
Director Left
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DREYFUSS, Jacob Meir

Active
Granville Road, LondonNW2 2LD
Born June 1967
Director
Appointed 15 Dec 2014

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 15 Dec 2014
Resigned 09 Mar 2021

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 19 Nov 2013
Resigned 10 Dec 2014

FRANKEL, Jack

Resigned
Castlewood Road, LondonN16 6DW
Born July 1969
Director
Appointed 15 Dec 2014
Resigned 19 Oct 2021

Persons with significant control

3

Mr Jacob Meir Dreyfuss

Active
Granville Road, LondonNW2 2LD
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jack Frankel

Active
Granville Road, LondonNW2 2LD
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hirsernstrasse, 6052 Hergiswil Nw

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
11 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 October 2021
DS01DS01
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company
16 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Incorporation Company
19 November 2013
NEWINCIncorporation