Company NameDirectus Limited
Company StatusDissolved
Company Number03471566
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMaria Louisa Corinna Abbazia Hekker
NationalityBritish
StatusClosed
Appointed24 November 1997(4 days after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address51
28th Street
San Francisco
94110
Director NameKamal Duggirala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed23 June 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 14 May 2002)
RoleChief Executive Officer
Correspondence Address400 Kentucky Avenue
Berkeley
California 94707
94707
Director NameConstant Eduard Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RolePresident
Correspondence AddressEikenboslaan 28 3200 Kessel-Lo
Leuven
Belgium
Foreign
Director NameAndrew Patrick Cauldwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressGreenhill Farm Greenhill Road
Farnham
Surrey
GU9 8JP
Director NameJames Kirsner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2001)
RoleChief Financial Officer
Correspondence Address6 Escalon Drive
Mill Valley C.A.
California
94941
Secretary NameChristine Ann Smith
NationalityBritish
StatusResigned
Appointed24 November 1997(4 days after company formation)
Appointment Duration5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressAmber Cottage 31a Broadwater Down
Tunbridge Wells
Kent
TN2 5NL
Director NameColin George Eric Rogers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Secretary NameJohn Joseph Moss
NationalityBritish
StatusResigned
Appointed30 April 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address4 Park Way
Piedmont
California
94611
Director NameAndrew Sean Dickinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 2000)
RoleManaging Director
Correspondence Address12 Selbourne Road
Guildford
Surrey
GU4 7JP
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£258,574
Gross Profit£204,669
Net Worth£325,607
Current Liabilities£96,073

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
29 November 2001Application for striking-off (1 page)
21 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
13 February 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 March 1999 (11 pages)
14 February 2000Return made up to 20/11/99; full list of members (7 pages)
31 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 1998Registered office changed on 12/10/98 from: 1 whittingham avenue london EC3Y 1LE (1 page)
12 October 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
20 November 1997Incorporation (10 pages)