Company NameDirect Digital Plasma Limited
Company StatusDissolved
Company Number03969224
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Childerhouse
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleSales Director
Correspondence Address129 Colemans Moor Road
Woodley
Reading
Berkshire
RG5 4DB
Director NameMr Ronald Arthur Cro
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Kings Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Director NamePatrick Charles Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressThames Cottage Church Square
Shepperton
Middlesex
TW17 9JY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Ronald Arthur Cro
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Kings Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Andrew George Prodromou
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookfield Avenue
Ealing
London
W5 1LA
Director NamePeter Cozens
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2002)
RoleCommercial
Correspondence Address1a Maygrove Road
London
NW6 2EE

Location

Registered Address195 The Vale
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,477
Current Liabilities£89,059

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2007Dissolved (1 page)
6 January 2005Dissolution deferment (1 page)
6 January 2005Completion of winding up (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
26 March 2004Order of court to wind up (2 pages)
18 March 2004Court order notice of winding up (2 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2003Director resigned (1 page)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
11 December 2002Director resigned (2 pages)
15 June 2002Return made up to 10/04/02; full list of members (7 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 10/04/01; full list of members (7 pages)
15 November 2001Director resigned (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
11 May 2000Ad 18/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
10 April 2000Incorporation (12 pages)