Company NameStationery Direct (U.K.) Limited
Company StatusDissolved
Company Number03355678
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameBFS Stationery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBharat Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(3 days after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2005)
RoleSAD
Correspondence Address63 Archery Road
London
SE9 1AA
Director NameSonali Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed21 April 1997(3 days after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address63 Archery Road
London
SE9 1AA
Secretary NameBharat Patel
NationalityBritish
StatusClosed
Appointed21 April 1997(3 days after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2005)
RoleSAD
Correspondence Address63 Archery Road
London
SE9 1AA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressUnit B6 Phoenix Industrial
Estate Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,905
Cash£200
Current Liabilities£89,153

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
12 July 2003Return made up to 18/04/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2002Return made up to 18/04/02; full list of members (7 pages)
26 April 2001Return made up to 18/04/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 March 2000 (7 pages)
16 February 2001Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page)
28 April 2000Return made up to 18/04/00; full list of members (7 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
5 May 1999Return made up to 18/04/99; full list of members (4 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (10 pages)
20 April 1998Return made up to 18/04/98; full list of members (6 pages)
26 October 1997Ad 27/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
9 June 1997Company name changed bfs stationery LIMITED\certificate issued on 10/06/97 (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 June 1997New director appointed (2 pages)
18 April 1997Incorporation (10 pages)