Company NameDirect Designs & Developments Limited
Company StatusDissolved
Company Number03538357
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBalbir Sing Deol
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleBuilder
Correspondence Address206 Camrose Avenue
Edgware
Middlesex
HA8 6BU
Secretary NameTarlochan Deol
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleBuilder
Correspondence Address6 Bransgrove Road
Edgware
Middlesex
HA8 6JA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address56 Glebe Road
Finchley
London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,360
Cash£7,127
Current Liabilities£16,553

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
25 March 2004Director's particulars changed (1 page)
12 February 2004Return made up to 31/03/03; full list of members (5 pages)
12 February 2004Restoration by order of the court (4 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 February 2004Return made up to 31/03/00; no change of members (5 pages)
12 February 2004Return made up to 31/03/01; full list of members (5 pages)
12 February 2004Return made up to 31/03/02; full list of members (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Registered office changed on 18/12/00 from: 121 colney hatch lane london N10 1HD (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)