Company NameDirect Perception Limited
Company StatusDissolved
Company Number02342786
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSusan Diane Glick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2005)
RoleClerical Assistant
Correspondence Address16 Stonehall Avenue
Ilford
Essex
IG1 3SH
Secretary NameGeorgia Adrienne Klein
NationalityBritish
StatusClosed
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address19 Snaresbrook Road
London
E11 1PQ
Director NameNorman Shulton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleRetailer
Correspondence Address35 Chichester Gardens
Ilford
Essex
IG1 3NB
Director NameMrs Sheila Shulton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleRetailer
Correspondence Address35 Chichester Gardens
Ilford
Essex
IG1 3NB
Secretary NameMrs Sheila Shulton
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address35 Chichester Gardens
Ilford
Essex
IG1 3NB

Location

Registered Address16 Stonehall Avenue
Ilford
Essex
IG1 3SH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,083
Cash£93
Current Liabilities£153,877

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 July 2004Return made up to 21/05/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: unit 3 400 roding lane south woodford green essex IG8 8EY (1 page)
30 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 June 2003Secretary's particulars changed (1 page)
30 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
6 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 May 2002Return made up to 21/05/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 July 2001Return made up to 29/05/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 37B new cavendish st london W1M 8JR (2 pages)
1 September 2000Return made up to 29/05/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 January 2000 (3 pages)
8 June 1999Return made up to 29/05/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 June 1997Return made up to 29/05/97; no change of members (4 pages)
7 November 1996Particulars of mortgage/charge (4 pages)
5 July 1996Return made up to 29/05/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
19 June 1995Return made up to 29/05/95; no change of members (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Accounts for a small company made up to 31 January 1995 (5 pages)