Company NameDirect Kitchens & Windows Limited
Company StatusDissolved
Company Number03176160
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNazir Ahmad Yacoob
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 July 1999)
RoleKitchen Design
Correspondence Address104 Kiln Place
Grafton Road
London
NW5 4AN
Secretary NameVera Greenan
NationalityBritish
StatusClosed
Appointed15 January 1997(10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 July 1999)
RoleAdministration
Correspondence Address38a Coleraine Road
London
N8 0QL
Director NameJohn Patrick O'Driscoll
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleTeacher
Correspondence Address175 Carlingford Road
Tottenham
London
N15 3EY
Director NameMaurice Roman Zaks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address62 Rostrevor Avenue
London
N15 6LP
Secretary NameMaurice Roman Zaks
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address62 Rostrevor Avenue
London
N15 6LP
Secretary NameHoward Ann
NationalityBritish
StatusResigned
Appointed18 September 1996(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 1996)
RoleCompany Director
Correspondence Address18 Elm Park Avenue
London
N15 6AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHardy House
404 Hale End Road
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
8 September 1998Voluntary strike-off action has been suspended (1 page)
21 April 1998Application for striking-off (1 page)
18 August 1997Return made up to 21/03/97; full list of members (8 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
23 June 1997Accounting reference date extended from 31/03/97 to 30/05/97 (1 page)
30 April 1997Registered office changed on 30/04/97 from: 78 stamford hill london N16 6XS (1 page)
25 September 1996New secretary appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 62 rostrevor avenue london N15 6LP (1 page)
25 March 1996New director appointed (1 page)
25 March 1996New secretary appointed;new director appointed (1 page)
25 March 1996Secretary resigned (2 pages)
25 March 1996Director resigned (2 pages)
21 March 1996Incorporation (19 pages)