Company NameDenmed Direct Services Limited
Company StatusDissolved
Company Number04070533
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date16 October 2010 (13 years, 6 months ago)
Previous NamesQuillstand Limited and DMDS (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Fadi Nahab
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 16 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 New Dover Road
Canterbury
Kent
CT1 3EH
Secretary NameLeanne Nahab
NationalityBritish
StatusClosed
Appointed12 September 2005(5 years after company formation)
Appointment Duration5 years, 1 month (closed 16 October 2010)
RoleCompany Director
Correspondence Address112 New Dover Road
Canterbury
Kent
CT1 3EH
Director NameFalih Nahab
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIraqui
StatusResigned
Appointed27 September 2000(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressBoldrewood Farm
Lenham
Maidstone
Kent
ME17 2LS
Secretary NameMrs Rosalind Nahab
NationalityBritish
StatusResigned
Appointed27 September 2000(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 New Dover Road
Canterbury
Kent
CT1 3EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Abbott Fielding Limited
Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2010Final Gazette dissolved following liquidation (1 page)
16 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
16 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
16 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
16 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
12 March 2009Registered office changed on 12/03/2009 from 27 new dover road canterbury kent CT1 3DN (1 page)
12 March 2009Registered office changed on 12/03/2009 from 27 new dover road canterbury kent CT1 3DN (1 page)
10 March 2009Statement of affairs with form 4.19 (6 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
10 March 2009Statement of affairs with form 4.19 (6 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2007Return made up to 13/09/07; full list of members (2 pages)
21 December 2007Return made up to 13/09/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 13/09/05; full list of members (5 pages)
4 October 2005Return made up to 13/09/05; full list of members (5 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 September 2004Return made up to 13/09/04; full list of members (5 pages)
28 September 2004Return made up to 13/09/04; full list of members (5 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 September 2003Return made up to 13/09/03; full list of members (5 pages)
25 September 2003Return made up to 13/09/03; full list of members (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 October 2002Return made up to 13/09/02; full list of members (5 pages)
2 October 2002Return made up to 13/09/02; full list of members (5 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
2 November 2001Company name changed dmds (uk) LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed dmds (uk) LIMITED\certificate issued on 02/11/01 (2 pages)
28 September 2001Return made up to 13/09/01; full list of members (5 pages)
28 September 2001Return made up to 13/09/01; full list of members (5 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (3 pages)
8 November 2000Registered office changed on 08/11/00 from: 112 new dover road canterbury kent CT1 3EH (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 112 new dover road canterbury kent CT1 3EH (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
3 October 2000Company name changed quillstand LIMITED\certificate issued on 04/10/00 (2 pages)
3 October 2000Company name changed quillstand LIMITED\certificate issued on 04/10/00 (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 120 east road london N1 6AA (1 page)
2 October 2000Registered office changed on 02/10/00 from: 120 east road london N1 6AA (1 page)
13 September 2000Incorporation (15 pages)