Company NameDirect Performance Management Limited
Company StatusDissolved
Company Number02801807
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameEquity Cruises (Starlauro) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Roy Shein
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Ferncroft Avenue
London
NW3 7PG
Secretary NameMarlene Shein
NationalityBritish
StatusClosed
Appointed01 April 1999(6 years after company formation)
Appointment Duration7 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address13 Ferncroft Avenue
London
NW3 7PG
Director NameMr Martin Permutt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleTravel Agent
Correspondence Address614 Watford Way
Mill Hill
London
Nw7
Director NameAlexander Aris Zarpanely
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleTravel Consultant
Correspondence Address60 Cadogan Place
London
Sw1
Secretary NameMr Martin Permutt
NationalityBritish
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address614 Watford Way
Mill Hill
London
Nw7
Director NameDorothy Lynn Narraway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Arundel Terrace
London
SW13 8DP
Secretary NameMr Michael Sharp
NationalityBritish
StatusResigned
Appointed22 January 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address503 Rayners Lane
Pinner
Middlesex
HA5 5HX
Secretary NameMr Johan Maarten Tromp
NationalityDutch
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Eden Way
Beckenham
Kent
BR3 3DR
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,253
Cash£25,840
Current Liabilities£20,587

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
5 April 2006Application for striking-off (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Return made up to 19/03/05; full list of members (2 pages)
16 April 2004Return made up to 19/03/04; full list of members (5 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 April 2003Return made up to 19/03/03; full list of members (5 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
9 May 2001Registered office changed on 09/05/01 from: 58/60 berners street london W1P 4JS (1 page)
9 May 2001Return made up to 19/03/01; full list of members (5 pages)
28 December 2000Return made up to 19/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
29 April 1999Return made up to 19/03/99; no change of members (6 pages)
29 December 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Return made up to 19/03/98; no change of members (5 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
21 May 1997Return made up to 19/03/97; full list of members (6 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
31 May 1996Return made up to 19/03/96; no change of members (5 pages)
29 February 1996New director appointed (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996Secretary resigned;director resigned (2 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)