Company NameDirectsearch 2000 Limited
Company StatusDissolved
Company Number03489499
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Michael Olrod
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(4 months after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2003)
RoleNetwork Engineer
Correspondence Address61 Perham Road
Barons Court
London
W14 9SP
Secretary NameMaureen Olrod
NationalityBritish
StatusClosed
Appointed12 May 1998(4 months after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address78 Poverest Road
Orpington
Kent
BR5 2DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£42,592
Net Worth£855
Cash£2,291
Current Liabilities£4,931

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2002Registered office changed on 21/08/02 from: 33 hanger lane ealing london W5 3HJ (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
9 March 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
25 May 2000Return made up to 07/01/00; full list of members (6 pages)
24 February 2000Registered office changed on 24/02/00 from: 61 perham road barons court london W14 9SP (1 page)
24 February 2000Full accounts made up to 31 January 2000 (7 pages)
8 April 1999Return made up to 07/01/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 January 1999 (7 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: francis house francis street london SW1P 1DE (1 page)
24 April 1998Registered office changed on 24/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
24 March 1998Registered office changed on 24/03/98 from: 4TH floor carrington house 126/130 regent street, london W1R 5FE (1 page)
7 January 1998Incorporation (17 pages)