About

Registered Number: 04282277
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Active
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 1 The Stables, The Hermitage, Chester Le Street, County Durham, DH2 3RG

 

Df Int Ltd was founded on 05 September 2001 and has its registered office in Chester Le Street, County Durham. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Anthony 06 September 2001 - 1
FANNON, Keith 06 September 2001 11 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SWATTS, Andrea Louise 11 April 2008 05 November 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 23 January 2020
DS01 - Striking off application by a company 20 January 2020
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM02 - Termination of appointment of secretary 21 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 August 2015
CERTNM - Change of name certificate 07 November 2014
CONNOT - N/A 07 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 31 October 2014
RT01 - Application for administrative restoration to the register 31 October 2014
CERTNM - Change of name certificate 31 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 September 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
DISS16(SOAS) - N/A 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 05 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 September 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
AA - Annual Accounts 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 08 November 2006
363a - Annual Return 09 August 2006
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 14 January 2004
225 - Change of Accounting Reference Date 08 July 2003
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.