Background WavePink WaveYellow Wave

DFI NOMINEE LTD (10078124)

DFI NOMINEE LTD (10078124) is a dissolved UK company. incorporated on 22 March 2016. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DFI NOMINEE LTD has been registered for 10 years. Current directors include GROVE, Benjamin John, DFI DIRECTORS LTD.

Company Number
10078124
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
22 March 2016
Age
10 years
Address
10078124 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GROVE, Benjamin John, DFI DIRECTORS LTD
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFI NOMINEE LTD

DFI NOMINEE LTD is an dissolved company incorporated on 22 March 2016 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DFI NOMINEE LTD was registered 10 years ago.(SIC: 66190)

Status

dissolved

Active since 10 years ago

Company No

10078124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 30 December 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 May 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

PROPERTY MOOSE NOMINEE LTD
From: 22 March 2016To: 17 August 2017
Contact
Address

10078124 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England
From: 30 September 2020To: 18 December 2020
Apt 29979 Chynoweth House Trevissome Park Truro TR4 8UN England
From: 5 July 2019To: 30 September 2020
306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England
From: 16 June 2017To: 5 July 2019
Property Moose Ltd 307 Vanilla Factory Liverpool Merseyside L1 4AR England
From: 22 March 2016To: 16 June 2017
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Oct 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROVE, Benjamin John

Active
39 Fleet Street, LiverpoolL1 4AR
Born October 1980
Director
Appointed 02 Oct 2018

DFI DIRECTORS LTD

Active
307 Vanilla Factory, LiverpoolL1 4AR
Corporate director
Appointed 22 Mar 2018

GARDINER, Andrew Ralph

Resigned
68 Liverpool Road, LondonN1 0PY
Born July 1985
Director
Appointed 22 Mar 2016
Resigned 12 Oct 2017

LLOYD, Ben Vaughan

Resigned
Horwood House, LondonE2 0EH
Born January 1992
Director
Appointed 22 Mar 2016
Resigned 23 Apr 2018

SCHINDLER, Darren

Resigned
Boundary Road, TaplowSL6 0EZ
Born June 1967
Director
Appointed 22 Mar 2016
Resigned 13 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Darren Schindler

Ceased
307 Vanilla Factory, LiverpoolL1 4AR
Born June 1967

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 16 Mar 2018

Mr Andrew Ralph Gardiner

Active
307 Vanilla Factory, LiverpoolL1 4AR
Born July 1985

Nature of Control

Significant influence or control
Notified 22 Mar 2017

Mr Ben Vaughan Lloyd

Active
307 Vanilla Factory, LiverpoolL1 4AR
Born January 1992

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Compulsory
4 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
10 June 2023
RP05RP05
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 April 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Incorporation Company
22 March 2016
NEWINCIncorporation