Company NameDirect Air Communications Limited
Company StatusDissolved
Company Number03040386
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDimitri Azulay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashburnham Mansions
Ashburnham Road
London
SW10 0PA
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed09 August 2005(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 28 July 2015)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameRachel Regina Azulay
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Upper Blantyre Walk
Chelsea
London
SW10 0DX
Director NameChristopher John Burne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address11b Charlwood Road
London
SW15 1PJ
Secretary NameDimitri Aime Azulay
NationalityBritish
StatusResigned
Appointed20 February 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address38 Winchester House
Beaufort Street
London
SW3 5BJ
Secretary NamePixy Sylviane Marty
NationalityBritish
StatusResigned
Appointed14 May 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2005)
RoleSecretary
Correspondence Address12 Upper Blantyre Walk
Chelsea
London
SW10 0DX
Director NameMr Bharat Manya
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2005)
RoleIT Consultant
Correspondence Address241 Conway Crescent
Perivale, Middex
Greenford
Middex
UB6 8JF

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dimitri Azulay
100.00%
Ordinary

Financials

Year2014
Turnover£56,785
Gross Profit£56,785
Net Worth£424
Cash£1
Current Liabilities£11,912

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(4 pages)
11 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(4 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Dimitri Azulay on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Dimitri Azulay on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Dimitri Azulay on 2 October 2009 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 June 2009Return made up to 20/03/09; full list of members (3 pages)
18 June 2009Return made up to 20/03/09; full list of members (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 May 2008Return made up to 20/03/08; full list of members (3 pages)
21 May 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2007Return made up to 20/03/07; full list of members (6 pages)
15 April 2007Return made up to 20/03/07; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2006Return made up to 20/03/06; full list of members (6 pages)
27 March 2006Return made up to 20/03/06; full list of members (6 pages)
21 November 2005Return made up to 31/03/05; full list of members (6 pages)
21 November 2005Return made up to 31/03/05; full list of members (6 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
26 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 August 2005Registered office changed on 30/08/05 from: hayhurst jackson 1ST floor offices sparshatts broad oak botley southampton hampshire SO30 2EU (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: hayhurst jackson 1ST floor offices sparshatts broad oak botley southampton hampshire SO30 2EU (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2004Return made up to 31/03/04; full list of members (7 pages)
10 June 2004Return made up to 31/03/04; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 31/03/03; full list of members (6 pages)
8 May 2003Return made up to 31/03/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 31/03/02; full list of members (6 pages)
25 June 2002Return made up to 31/03/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 March 2000 (8 pages)
16 May 2000Full accounts made up to 31 March 2000 (8 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 March 1999 (8 pages)
24 March 2000Full accounts made up to 31 March 1999 (8 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 May 1998Full accounts made up to 31 March 1997 (9 pages)
1 May 1998Full accounts made up to 31 March 1997 (9 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New director appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Registered office changed on 01/02/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Director's particulars changed (2 pages)
31 March 1995Incorporation (34 pages)
31 March 1995Incorporation (34 pages)