About

Registered Number: 07194564
Date of Incorporation: 18/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Office 7 35-37 Ludgate Hill, London, EC4M 7JN,

 

Having been setup in 2010, Dfass Uk Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Klepach, Bernard, Amos, Jeffrey, Garner, John Philip, President Director are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEPACH, Bernard 18 March 2010 - 1
AMOS, Jeffrey 08 April 2014 07 May 2015 1
GARNER, John Philip, President Director 11 June 2013 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 20 February 2019
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 21 December 2016
AD01 - Change of registered office address 21 December 2016
AD01 - Change of registered office address 16 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 09 September 2014
AD01 - Change of registered office address 30 May 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 February 2014
CH01 - Change of particulars for director 23 January 2014
AA01 - Change of accounting reference date 12 November 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 30 April 2013
AAMD - Amended Accounts 15 October 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 14 September 2012
RT01 - Application for administrative restoration to the register 14 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.