Company NameIndependent Direct Limited
Company StatusDissolved
Company Number03740154
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Sinfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleSolicitor
Correspondence Address3 Blenheim Road
Chiswick
London
W4 1UB
Director NameNicholas Michael Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleSolicitor
Correspondence Address120 Humber Road
London
SE3 7LX
Secretary NameNicholas Michael Young
NationalityBritish
StatusClosed
Appointed11 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleSolicitor
Correspondence Address120 Humber Road
London
SE3 7LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6-8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
2 June 2000Return made up to 22/03/00; full list of members (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
22 March 1999Incorporation (13 pages)