Company NameDirect Access Technology Limited
Company StatusDissolved
Company Number03502105
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWayne Webner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 March 2002)
RoleConsultant
Correspondence Address162a Dora Road
Wimbledon Park
London
SW19 7HJ
Secretary NameKerrie Mitchell
NationalityBritish
StatusClosed
Appointed05 May 1998(3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address162a Dora Road
Wimbledon
London
SW19 7HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162a Dora Road
Wimbledon Park
London
SW19 7HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
2 April 2001Application for striking-off (1 page)
17 July 2000Return made up to 30/01/00; full list of members (5 pages)
6 February 1999Return made up to 30/01/99; full list of members (6 pages)
26 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/05/98
(1 page)
24 June 1998Registered office changed on 24/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
30 January 1998Incorporation (17 pages)