Background WavePink WaveYellow Wave

DF (GODALMING) LTD (10080490)

DF (GODALMING) LTD (10080490) is an active UK company. incorporated on 23 March 2016. 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. DF (GODALMING) LTD has been registered for 10 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
10080490
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 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

DF (GODALMING) LTD

DF (GODALMING) LTD is an active company incorporated on 23 March 2016 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. DF (GODALMING) LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10080490

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 19 March 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 30 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 22 March 2020 (6 years ago)
Submitted on 23 March 2020 (6 years ago)

Next Due

Due by 3 May 2021
For period ending 22 March 2021

Previous Company Names

CHIEFTERN LIMITED
From: 23 March 2016To: 8 November 2016
Contact
Address

166a Granville Road London, NW2 2LD,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 20 May 2019To: 14 December 2021
C/O 30 Castlewood Road London N16 6DW England
From: 6 March 2018To: 20 May 2019
30 Castlewood Road London N16 6DW England
From: 8 November 2016To: 6 March 2018
Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
From: 23 March 2016To: 8 November 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Apr 19
0
Funding
4
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 20 Mar 2017

SILVER, Jack

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 01 Feb 2017
Resigned 24 Mar 2020

FRANKEL, Jack

Resigned
Castlewood Road, LondonN16 6DW
Born July 1969
Director
Appointed 08 Nov 2016
Resigned 08 Apr 2019

WALMSLEY, Brian Ronald

Resigned
Castlewood Road, LondonN16 6DW
Born November 1961
Director
Appointed 23 Mar 2016
Resigned 08 Nov 2016

Persons with significant control

2

Mr Jacob Meir Dreyfuss

Active
Granville Road, LondonNW2 2LD
Born June 1967

Nature of Control

Significant influence or control
Notified 20 Mar 2017

Mr Jack Frankel

Active
Granville Road, LondonNW2 2LD
Born July 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
13 April 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 March 2021
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Dissolution Application Strike Off Company
16 March 2021
DS01DS01
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
17 May 2019
DS02DS02
Gazette Notice Voluntary
23 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2019
DS01DS01
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Resolution
8 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Incorporation Company
23 March 2016
NEWINCIncorporation