Company NameDirect International Alliance Limited
Company StatusDissolved
Company Number03721742
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleNominee Director & Secretary O
Correspondence Address23 Castalia Square
Docklands
London
E14 3NG
Secretary NameNeshawar Singh Lakhan
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleNominee Secretary Only
Correspondence Address4 Maddox Street
London
W1R 7DB
Secretary NameTony Singh
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleNominee Director & Secretary O
Correspondence Address23 Castalia Square
Docklands
London
E14 3NG
Director NameNeshawar Singh Lakhan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleComputer Analyst
Correspondence Address4 Maddox Street
London
W1R 7DB
Secretary NameHarpal Lakhan
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address501 International House
4 Maddox Street
London
W1R 7DB
Director NameMr Harj Singh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2005)
RoleNominee Director Only
Country of ResidenceUnited Kingdom
Correspondence Address23 Castalia Square
Docklands
London
E14 3NG

Location

Registered Address23 Castalia Square
Docklands Business Centre
London
E14 3NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£23,893
Net Worth£1,951
Cash£9,354
Current Liabilities£7,403

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2007Application for striking-off (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
7 February 2007Return made up to 26/02/06; full list of members (2 pages)
6 February 2007Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2005Registered office changed on 09/08/05 from: international house north london business centre 226 seven sisters road london N4 3GG (1 page)
9 August 2005Director's particulars changed (1 page)
9 May 2005Registered office changed on 09/05/05 from: international house nth london business cent 226 seven sisters rd finsbury park, london N4 3GG (1 page)
19 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 April 2005New secretary appointed (1 page)
18 April 2005New director appointed (1 page)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2005Director's particulars changed (1 page)
29 July 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
29 July 2004New director appointed (1 page)
29 July 2004New secretary appointed (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2003Return made up to 26/02/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 June 2002Return made up to 26/02/02; full list of members (6 pages)
5 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
2 March 2001Accounts for a small company made up to 29 February 2000 (3 pages)
6 September 2000Return made up to 26/02/00; full list of members (6 pages)
30 May 2000Return made up to 06/02/00; full list of members (6 pages)
26 February 1999Incorporation (19 pages)