Company NameDirectnet Data Services Limited
Company StatusDissolved
Company Number03538729
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLinda Clare Bannon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(1 month after company formation)
Appointment Duration8 years, 6 months (closed 31 October 2006)
RoleClinical Data Manager
Correspondence Address52 Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0NN
Secretary NameMark Joseph Bannon
NationalityBritish
StatusClosed
Appointed05 May 1998(1 month after company formation)
Appointment Duration8 years, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address52 Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,576
Cash£11,735
Current Liabilities£5,385

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
28 November 2005Accounting reference date extended from 30/04/05 to 26/07/05 (1 page)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
15 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
16 April 2003Return made up to 01/04/03; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 April 2002Return made up to 01/04/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
8 May 2001Return made up to 01/04/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 April 2000 (9 pages)
8 September 2000Registered office changed on 08/09/00 from: cambridge house 27 cambridge park london E11 (1 page)
21 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 July 1999Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Return made up to 01/04/99; full list of members (6 pages)
13 May 1999Director resigned (1 page)
9 May 1999Secretary's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH (1 page)
12 May 1998New secretary appointed (2 pages)