Liquidation
Company Information for DCBX LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
08184268
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
DCBX LIMITED | ||||||||
Legal Registered Office | ||||||||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in EC4N | ||||||||
Previous Names | ||||||||
|
Company Number | 08184268 | |
---|---|---|
Company ID Number | 08184268 | |
Date formed | 2012-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 29/02/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-05 18:31:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DCBX FINANCIAL SERVICES, LLC | Trolley Square Wilmington DE 19806 | Unknown | Company formed on the 2003-08-18 | |
DCBX GROUP LIMITED | 1st Floor Hanover House 14 Hanover Square London W1S 1HN | Active - Proposal to Strike off | Company formed on the 2020-04-28 |
Officer | Role | Date Appointed |
---|---|---|
VIJAY ANDREW ANGELO |
||
ALEXANDER MASSON BRODERICK |
||
DOROTHY LYNN DELAHUNT |
||
STUART HOWARD NIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART HEATH |
Director | ||
PHILIP ARTHUR SIMONS |
Director | ||
ANNIE SIDDIQUI-FEROZ |
Company Secretary | ||
ANTHONY RICHARD PETER HARROP |
Director | ||
HIRANDER MISRA |
Director | ||
DEUTSCHE BÖRSE AG |
Director | ||
LAMON RUTTEN |
Director | ||
BRENDAN JOSEPH BRADLEY |
Director | ||
DOROTHY LYNN DELAHUNT |
Company Secretary | ||
FTH INVESTMENTS LLP |
Director | ||
MARK DOUGLAS BLUNDELL |
Director | ||
ANTHONY RICHARD PETER HARROP |
Director | ||
COLIN IAN JOHNSTON |
Director | ||
OSMAN CHERIF RIFAAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME GLOBAL CAPITAL LIMITED | Director | 2017-02-06 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
LONDON DERIVATIVES EXCHANGE GROUP LIMITED | Director | 2015-09-07 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
COVE HOUSE HOLIDAY HOME LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
VJTA CAPITAL LIMITED | Director | 2013-11-29 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
LDXA LIMITED | Director | 2013-02-24 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
GMEG HOLDINGS LIMITED | Director | 2012-11-26 | CURRENT | 2012-09-26 | Dissolved 2013-08-20 | |
GMEG INTERNATIONAL LIMITED | Director | 2012-11-22 | CURRENT | 2012-09-28 | Dissolved 2014-05-13 | |
GLOBAL SECURITIES EXCHANGE LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2017-02-07 | |
GLOBAL COMMODITIES EXCHANGE (UK) LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2017-02-07 | |
SDC INTERNATIONAL EXCHANGE GROUP LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Dissolved 2013-08-20 | |
GLOBAL DERIVATIVES EXCHANGE LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active - Proposal to Strike off | |
VICTORY PROPERTY MANAGEMENT LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
LONDON TECHNOLOGY SERVICES LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2013-12-03 | |
KRM22 PLC | Director | 2018-04-24 | CURRENT | 2018-03-02 | Active | |
CLEARCOMPRESS LIMITED | Director | 2017-03-01 | CURRENT | 2015-07-16 | Liquidation | |
LONDON DERIVATIVES EXCHANGE GROUP LIMITED | Director | 2016-10-05 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
LDXA LIMITED | Director | 2015-03-13 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
BRODERICK ASSOCIATES LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
TECHTONICA LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Active | |
LDXA LIMITED | Director | 2017-06-01 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
LONDON DERIVATIVES EXCHANGE GROUP LIMITED | Director | 2017-06-01 | CURRENT | 2014-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/09/23 FROM 1st Floor Hanover House 14 Hanover Square London W1S 1HN England | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory winding up order | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MASSON BRODERICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Company name changed ldx efolio LIMITED\certificate issued on 15/12/21 | ||
Company name changed ldx efolio LIMITED\certificate issued on 15/12/21 | ||
CERTNM | Company name changed ldx efolio LIMITED\certificate issued on 15/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM 1 Poultry London EC2R 8EJ England | |
AP01 | DIRECTOR APPOINTED MR DUNCAN DAVID WILLIAM BENDALL | |
RES15 | CHANGE OF COMPANY NAME 16/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
PSC02 | Notification of Ldx Group Limited as a person with significant control on 2020-04-28 | |
PSC02 | Notification of Ldx Group Limited as a person with significant control on 2020-04-28 | |
PSC07 | CESSATION OF JTS INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JTS INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM Swan House 33 Queen Street London EC4R 1BR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY LYNN DELAHUNT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD NIMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES LLEWELYN DAVIES | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY LYNN DELAHUNT | |
PSC05 | PSC'S CHANGE OF PARTICULARS / JTS INVESTMENTS LTD / 13/11/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / JTS INVESTMENTS LTD / 15/11/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081842680001 | |
PSC05 | Change of details for Jts Investments Ltd as a person with significant control on 2017-11-15 | |
PSC02 | Notification of Jts Investments Ltd as a person with significant control on 2017-11-13 | |
PSC07 | CESSATION OF VIJAY ANDREW ANGELO AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMONS | |
MR05 | All of the property or undertaking has been released from charge for charge number 081842680001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
TM02 | Termination of appointment of Annie Siddiqui-Feroz on 2017-07-26 | |
AP01 | DIRECTOR APPOINTED MR STUART HOWARD NIMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SWAN HOUSE 33 QUEEN STREET LONDON EC4R 1BR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 33 SWAN HOUSE QUEEN STREET MANSION HOUSE LONDON EC4R 1AP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM 18 King William Street London EC4N 7BP | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AP03 | Appointment of Ms Annie Siddiqui-Feroz as company secretary on 2016-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD PETER HARROP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PETER HARROP / 01/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
RES15 | CHANGE OF NAME 24/10/2016 | |
CERTNM | COMPANY NAME CHANGED GLOBAL MARKETS EXCHANGE GROUP LIMITED CERTIFICATE ISSUED ON 25/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIRANDER MISRA | |
AP01 | DIRECTOR APPOINTED MR PHILIP SIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEUTSCHE BÖRSE AG | |
AP02 | CORPORATE DIRECTOR APPOINTED DEUTSCHE BÖRSE AG | |
AP02 | CORPORATE DIRECTOR APPOINTED DEUTSCHE BÖRSE AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAMON RUTTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAMON RUTTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN BRADLEY | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/02/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081842680001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY DELAHUNT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD PETER HARROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FTH INVESTMENTS LLP | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MASSON BRODERICK | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BLUNDELL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2013 TO 31/01/2014 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HIRANDER MISRA / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART HEATH / 03/03/2014 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FTH INVESTMENTS LLP / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOSEPH BRADLEY / 03/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O FORUM TRADING SOLUTIONS 16 ST. MARTIN'S LE GRAND LONDON LONDON EC1A 4EN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR. STUART HEATH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOSEPH BRADLEY / 24/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOSEPH BRADLEY / 24/10/2013 | |
AP01 | DIRECTOR APPOINTED MR. BRENDAN JOSEPH BRADLEY | |
AP02 | CORPORATE DIRECTOR APPOINTED FTH INVESTMENTS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARROP | |
ANNOTATION | Replacement | |
AR01 | 28/02/13 FULL LIST AMEND | |
ANNOTATION | Replaced | |
RES13 | MINUTES RE ISSUE OF SHARES AND REDUCTION OF CAPITAL 26/09/2013 | |
SH19 | 01/10/13 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/09/13 | |
RES06 | REDUCE ISSUED CAPITAL 26/09/2013 | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR. MARK DOUGLAS BLUNDELL | |
AP01 | DIRECTOR APPOINTED MR. LAMON RUTTEN | |
AR01 | 28/02/13 FULL LIST | |
SH06 | 04/03/13 STATEMENT OF CAPITAL GBP 1 | |
AP03 | SECRETARY APPOINTED MRS DOROTHY LYNN DELAHUNT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM BAILIFFS COTTAGE CINDERHILL MAYFIELD EAST SUSSEX TN20 6PY | |
SH01 | 18/02/13 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD PETER HARROP | |
AP01 | DIRECTOR APPOINTED MR HIRANDER MISRA | |
AP01 | DIRECTOR APPOINTED MR VIJAY ANDREW ANGELO | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM CHAUCER HOUSE 38 BOW LANE LONDON EC4M 9AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSMAN RIFAAT | |
RES13 | THE COMPANY SHARES INCREASE ITS NOMINAL AUTHORISED SHARE CAPITAL FROM £1000 TO £50000 10/10/2012 | |
SH02 | SUB-DIVISION 24/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR OSMAN CHERIF RIFAAT | |
RES15 | CHANGE OF NAME 29/08/2012 | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL MARKETS EXCHANGE GROUP LIMITED CERTIFICATE ISSUED ON 05/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-09-06 |
Meetings of Creditors | 2023-07-17 |
Winding-Up Orders | 2023-03-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCBX LIMITED
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as DCBX LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DCBX LIMITED | Event Date | 2023-07-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |