Company NameDirect Mail Services Limited
Company StatusDissolved
Company Number03155992
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJames Mark Alexander
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Norfolk House 203 London Road
Stanmore
Middlesex
HA7 4PJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2011(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2014)
Correspondence Address13 Station Road
London
N3 2SB
Director NameMr Antoni Fields
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT
Director NameGary Stein
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duchy Road
Hadley Wood
Hertfordshire
EN4 0HU
Secretary NameGary Stein
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duchy Road
Hadley Wood
Hertfordshire
EN4 0HU
Secretary NamePeter Dennis Wilkerson
NationalityBritish
StatusResigned
Appointed27 March 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address1 Marlston Munster Square
Regents Park Estate
London
NW1 3PP
Secretary NameMr Lance Edmund Knights Prebble
NationalityBritish
StatusResigned
Appointed28 November 2001(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2007)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Devonshire Road
Mill Hill East
London
NW7 1LL
Director NameMr Lance Edmund Knights Prebble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2007)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Devonshire Road
Mill Hill East
London
NW7 1LL
Director NameMr Paul Scott Zimbler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Wood Hall Lane
Shenley
Hertfordshire
WD7 9AA
Secretary NameMr Paul Scott Zimbler
NationalityEnglish
StatusResigned
Appointed11 January 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Wood Hall Lane
Shenley
Hertfordshire
WD7 9AA
Secretary NameShelley Fields Portelli
NationalityBritish
StatusResigned
Appointed04 March 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address59 Homefield Road
Bushey
Hertfordshire
WD23 3AP
Secretary NameJames Mark Alexander
NationalityBritish
StatusResigned
Appointed05 July 2010(14 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2011)
RoleCompany Director
Correspondence Address14 Norfolk House 203 London Road
Stanmore
Middlesex
HA7 4PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrook Point
1412 - 1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

200 at £1Mr Antoni Fields
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,124
Cash£13,424
Current Liabilities£1,015,633

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
30 June 2014Liquidators' statement of receipts and payments to 21 May 2014 (16 pages)
30 June 2014Liquidators statement of receipts and payments to 21 May 2014 (16 pages)
30 June 2014Liquidators' statement of receipts and payments to 21 May 2014 (16 pages)
5 August 2013Liquidators' statement of receipts and payments to 21 May 2013 (12 pages)
5 August 2013Liquidators' statement of receipts and payments to 21 May 2013 (12 pages)
5 August 2013Liquidators statement of receipts and payments to 21 May 2013 (12 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Statement of affairs with form 4.19 (10 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (10 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
14 May 2012Registered office address changed from 13 Station Road Finchley London N3 2SB on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 13 Station Road Finchley London N3 2SB on 14 May 2012 (1 page)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 200
(4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 200
(4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 200
(4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2011Termination of appointment of Antoni Fields as a director (2 pages)
11 April 2011Termination of appointment of Antoni Fields as a director (2 pages)
11 April 2011Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
11 April 2011Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
11 April 2011Termination of appointment of James Alexander as a secretary (2 pages)
11 April 2011Termination of appointment of James Alexander as a secretary (2 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Appointment of James Mark Alexander as a director (6 pages)
8 October 2010Appointment of James Mark Alexander as a director (6 pages)
16 July 2010Appointment of James Mark Alexander as a secretary (3 pages)
16 July 2010Appointment of James Mark Alexander as a secretary (3 pages)
15 July 2010Termination of appointment of Shelley Fields Portelli as a secretary (2 pages)
15 July 2010Termination of appointment of Shelley Fields Portelli as a secretary (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 April 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 March 2009Secretary appointed shelley fields portelli (2 pages)
25 March 2009Appointment terminated secretary paul zimbler (1 page)
25 March 2009Secretary appointed shelley fields portelli (2 pages)
25 March 2009Appointment terminated secretary paul zimbler (1 page)
18 March 2009Appointment terminated director paul zimbler (1 page)
18 March 2009Appointment terminated director paul zimbler (1 page)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
8 May 2008Director and secretary's change of particulars / paul zimbler / 08/05/2008 (1 page)
8 May 2008Return made up to 06/02/08; full list of members (3 pages)
8 May 2008Director and secretary's change of particulars / paul zimbler / 08/05/2008 (1 page)
8 May 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
19 February 2008Registered office changed on 19/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
19 February 2008Registered office changed on 19/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
21 January 2007New secretary appointed;new director appointed (3 pages)
21 January 2007New secretary appointed;new director appointed (3 pages)
21 January 2007Secretary resigned;director resigned (1 page)
21 January 2007Secretary resigned;director resigned (1 page)
28 December 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 December 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
13 February 2006Return made up to 06/02/06; full list of members (2 pages)
13 February 2006Return made up to 06/02/06; full list of members (2 pages)
2 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
4 April 2005Return made up to 06/02/05; full list of members (2 pages)
4 April 2005Return made up to 06/02/05; full list of members (2 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
29 June 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
29 June 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
16 February 2004Return made up to 06/02/04; full list of members (5 pages)
16 February 2004Return made up to 06/02/04; full list of members (5 pages)
14 May 2003Return made up to 06/02/03; full list of members (5 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Return made up to 06/02/03; full list of members (5 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
2 March 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
2 March 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 06/02/02; full list of members (5 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Return made up to 06/02/02; full list of members (5 pages)
3 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Return made up to 06/02/01; full list of members (5 pages)
21 February 2001Return made up to 06/02/01; full list of members (5 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 April 1999Return made up to 06/02/99; full list of members (6 pages)
23 April 1999Return made up to 06/02/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 06/02/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 March 1998Return made up to 06/02/98; full list of members (6 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
23 April 1997Return made up to 06/02/97; full list of members (6 pages)
23 April 1997Return made up to 06/02/97; full list of members (6 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
28 March 1996Accounting reference date notified as 30/04 (1 page)
28 March 1996Ad 26/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 March 1996Accounting reference date notified as 30/04 (1 page)
28 March 1996Ad 26/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 February 1996New secretary appointed;new director appointed (3 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996New secretary appointed;new director appointed (3 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (1 page)
23 February 1996New director appointed (1 page)
23 February 1996Director resigned (1 page)
6 February 1996Incorporation (19 pages)
6 February 1996Incorporation (19 pages)