Company NameKey Criteria Direct Limited
Company StatusDissolved
Company Number04013827
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Phedra Anwer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed15 December 2011(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bark Place
London
W2 4AR
Director NameJuraid Anwer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marlborough Crescent
Chiswick
London
W4 1HF
Secretary NameMr Adrian John Charles
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regency Way
Bexleyheath
Kent
DA6 8BT
Secretary NameSean Leahy
NationalityBritish
StatusResigned
Appointed20 July 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2013)
RoleCompany Director
Correspondence AddressPortland House 11th Floor
Bressenden Place
London
SW1E 5BH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2010(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 July 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitekeycriteria.com
Telephone020 79634400
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£513,885
Cash£211
Current Liabilities£947,504

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (9 pages)
23 January 2017Director's details changed for Mrs Phedra Anwer on 19 January 2017 (2 pages)
10 May 2016Liquidators statement of receipts and payments to 21 February 2016 (17 pages)
10 May 2016Liquidators' statement of receipts and payments to 21 February 2016 (17 pages)
3 March 2016Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 March 2016 (2 pages)
2 March 2016Certificate of removal of voluntary liquidator (1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
5 June 2015Statement of affairs with form 4.19 (6 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Gable House 239 Regents Park Road Finchley London N3 3LF on 17 April 2015 (1 page)
6 March 2015Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Manger House 62a Highgate High Street London N6 5HX on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Manger House 62a Highgate High Street London N6 5HX on 6 March 2015 (1 page)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
18 June 2013Satisfaction of charge 3 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
19 April 2013Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA on 19 April 2013 (1 page)
21 January 2013Termination of appointment of Sean Leahy as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Director's details changed for Phedra Anwer on 19 July 2012 (2 pages)
20 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2012Registered office address changed from First Floor 89 New Bond Street London W1S 1DA on 11 January 2012 (2 pages)
21 December 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA United Kingdom on 21 December 2011 (2 pages)
19 December 2011Registered office address changed from 1St Floor 26-28 Bedford Row London WC1R 4HE on 19 December 2011 (1 page)
16 December 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
16 December 2011Termination of appointment of Juraid Anwer as a director (1 page)
16 December 2011Appointment of Phedra Anwer as a director (2 pages)
7 December 2011Notice of end of Administration (15 pages)
24 October 2011Accounts for a medium company made up to 31 December 2009 (19 pages)
17 October 2011Administrator's progress report to 16 September 2011 (12 pages)
30 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
(4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Result of meeting of creditors (9 pages)
25 May 2011Result of meeting of creditors (21 pages)
11 May 2011Statement of administrator's proposal (15 pages)
28 March 2011Appointment of an administrator (1 page)
25 March 2011Registered office address changed from 89 New Bond Street London W1S 1DS on 25 March 2011 (2 pages)
1 September 2010Secretary's details changed for Sean Leahy on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Sean Leahy on 1 September 2010 (2 pages)
26 August 2010Appointment of Sean Leahy as a secretary (3 pages)
26 August 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 July 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
15 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 15 June 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
24 May 2010Appointment of Portland Registrars Limited as a secretary (3 pages)
29 April 2010Termination of appointment of Adrian Charles as a secretary (2 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 April 2009Secretary appointed adrian charles (1 page)
6 April 2009Appointment terminated secretary portland registrars LIMITED (1 page)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 13/06/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2006Return made up to 13/06/06; full list of members (5 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2005Return made up to 13/06/05; full list of members (5 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 October 2004Return made up to 13/06/04; full list of members (5 pages)
29 June 2003Return made up to 13/06/03; no change of members (4 pages)
29 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 September 2002Return made up to 13/06/02; full list of members (5 pages)
16 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
21 March 2002Return made up to 13/06/01; full list of members (5 pages)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Registered office changed on 15/03/02 from: 1 conduit street london W1R 9TG (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
13 June 2000Incorporation (31 pages)