Company NameCalifornia Direct Limited
Company StatusDissolved
Company Number02897247
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJason Korman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 1994(5 days after company formation)
Appointment Duration15 years, 6 months (closed 08 September 2009)
RoleWine Merchant
Correspondence Address371
1601 Sepulveda Boulevard
Manhattan Beach
California
90266 Ca
Secretary NameChristopher John Boustead
NationalityBritish
StatusClosed
Appointed01 October 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 08 September 2009)
RoleAccountant
Correspondence AddressF2 38 Selborne Road
Hove
East Sussex
BN3 3AH
Director NameNigel Baring
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration7 months (resigned 20 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Ardington
Wantage
OX12 8PY
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration7 months (resigned 20 September 1994)
RoleSecretary
Correspondence Address244 Sirdar Road
London
N22 6QX
Director NameMr Alan Patrick Giles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1994(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge Bridge Lane
London
SW11 3AD
Secretary NameMr Alan Patrick Giles
NationalityAmerican
StatusResigned
Appointed21 September 1994(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge Bridge Lane
London
SW11 3AD
Director NameJane Finola Baring
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressThe Lodge
Ardington
Wantage
Oxfordshire
OX12 8PY
Secretary NameJason Korman
NationalityAmerican
StatusResigned
Appointed26 October 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2003)
RoleWine Merchant
Correspondence Address371
1601 Sepulveda Boulevard
Manhattan Beach
California
90266 Ca
Secretary NameLorcan Roderick Gorman
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence Address21 Twyford Crescent
Acton
London
W3 9PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed04 February 2003(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2005)
Correspondence Address1 Regent Street
London
SW1Y 4NW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£181,323
Cash£52,645
Current Liabilities£1,129,859

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Notice of move from Administration to Dissolution (23 pages)
8 June 2009Notice of move from Administration to Dissolution (23 pages)
6 January 2009Administrator's progress report to 20 December 2008 (20 pages)
6 January 2009Notice of extension of period of Administration (1 page)
31 December 2008Administrator's progress report to 20 December 2008 (20 pages)
29 December 2008Administrator's progress report to 20 December 2008 (20 pages)
29 December 2008Notice of extension of period of Administration (1 page)
21 December 2008Notice of extension of period of Administration (1 page)
17 July 2008Administrator's progress report to 20 June 2008 (20 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 February 2008Statement of administrator's proposal (49 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Appointment of an administrator (1 page)
2 January 2008Registered office changed on 02/01/08 from: 13 chapter street london SW1P 4NY (1 page)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2007Return made up to 11/02/07; full list of members (3 pages)
14 June 2007Accounts for a small company made up to 31 July 2004 (6 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
17 November 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Return made up to 11/02/06; full list of members (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
5 July 2005Accounts for a medium company made up to 31 July 2003 (15 pages)
21 March 2005Return made up to 11/02/05; full list of members (3 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: c/o calder & co 1 regent street london SW1Y 4NW (1 page)
1 July 2004Full accounts made up to 31 July 2002 (16 pages)
28 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
13 April 2004Return made up to 11/02/04; full list of members (7 pages)
26 September 2003Accounts for a medium company made up to 31 July 2001 (15 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(8 pages)
16 September 2003Accounts for a small company made up to 31 July 2000 (5 pages)
28 August 2003Registered office changed on 28/08/03 from: 2 blythe mews 186 blythe road london W14 0HW (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
20 May 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
20 May 2002New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
16 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
10 May 2001Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 2001Accounts for a small company made up to 31 July 1998 (6 pages)
9 May 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
28 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 31 July 1997 (6 pages)
27 July 1999Accounts for a small company made up to 31 July 1996 (5 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Particulars of mortgage/charge (3 pages)
17 April 1999Return made up to 11/02/99; full list of members (6 pages)
11 March 1998Return made up to 11/02/98; no change of members (5 pages)
11 March 1998Director resigned (1 page)
19 February 1997Return made up to 11/02/97; no change of members (5 pages)
16 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 May 1996Particulars of mortgage/charge (4 pages)
12 March 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1995Return made up to 11/02/95; full list of members (8 pages)
7 April 1995New director appointed (2 pages)
12 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1994Company name changed opus import/export LIMITED\certificate issued on 10/03/94 (2 pages)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 February 1994Incorporation (13 pages)