About

Registered Number: 09080148
Date of Incorporation: 10/06/2014 (9 years and 10 months ago)
Company Status: Liquidation
Registered Address: 6 Bevis Marks, London, EC3A 7BA,

 

Sterling Dfc United Kingdom Ltd was registered on 10 June 2014 with its registered office in London, it has a status of "Liquidation". We don't know the number of employees at the organisation. There are 4 directors listed as Biondi, Lorna, Mckenzie, Robbie, Prior, Mark Lee, Merturi, John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERTURI, John 07 September 2017 25 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BIONDI, Lorna 26 March 2015 27 February 2018 1
MCKENZIE, Robbie 29 January 2015 27 March 2015 1
PRIOR, Mark Lee 12 June 2014 29 January 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2020
LIQ01 - N/A 09 July 2020
MR05 - N/A 30 June 2020
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
CS01 - N/A 23 June 2020
SH01 - Return of Allotment of shares 15 June 2020
RESOLUTIONS - N/A 01 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2020
SH19 - Statement of capital 01 June 2020
CAP-SS - N/A 01 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 06 June 2019
RESOLUTIONS - N/A 23 April 2019
MR01 - N/A 06 February 2019
MR04 - N/A 01 February 2019
MR01 - N/A 19 December 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 20 June 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 13 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP01 - Appointment of director 25 September 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 21 February 2017
AUD - Auditor's letter of resignation 25 November 2016
MR01 - N/A 05 September 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 24 July 2015
AA01 - Change of accounting reference date 23 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 07 July 2015
AP03 - Appointment of secretary 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AA01 - Change of accounting reference date 06 November 2014
RESOLUTIONS - N/A 18 July 2014
SH01 - Return of Allotment of shares 18 July 2014
MR01 - N/A 15 July 2014
MR01 - N/A 15 July 2014
AP03 - Appointment of secretary 19 June 2014
RESOLUTIONS - N/A 17 June 2014
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 11 December 2018 Fully Satisfied

N/A

A registered charge 19 August 2016 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.