Company NameDirect Invest Global Limited
Company StatusDissolved
Company Number04130207
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date11 October 2011 (12 years, 6 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 NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJeremy Robert Hazell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Weston Patrick
Basingstoke
Hampshire
RG25 2NT
Director NameMiss Carole Ann Maeers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence Address14 Oaktrees
Ash
Aldershot
Hampshire
GU12 6QS
Secretary NameMiss Carole Ann Maeers
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence Address14 Oaktrees
Ash
Aldershot
Hampshire
GU12 6QS
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2005)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2005)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2008)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(7 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed16 September 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(3 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 January 2009Appointment terminated director angus smith (1 page)
31 January 2009Appointment Terminated Director angus smith (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
29 December 2008Return made up to 03/12/08; full list of members (5 pages)
29 December 2008Return made up to 03/12/08; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment terminated director gregg taylor (1 page)
2 June 2008Appointment Terminated Director gregg taylor (1 page)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
2 June 2008Appointment terminated director jonathon everill (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
1 March 2008Return made up to 03/12/07; full list of members (4 pages)
1 March 2008Return made up to 03/12/07; full list of members (4 pages)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
8 February 2007Return made up to 03/12/06; full list of members (3 pages)
8 February 2007Return made up to 03/12/06; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
24 January 2006Return made up to 03/12/05; full list of members (3 pages)
24 January 2006Return made up to 03/12/05; full list of members (3 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (7 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (7 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (4 pages)
3 November 2005New director appointed (4 pages)
3 November 2005New director appointed (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
6 September 2004Full accounts made up to 31 January 2004 (11 pages)
6 September 2004Full accounts made up to 31 January 2004 (11 pages)
10 February 2004Return made up to 22/12/03; full list of members (8 pages)
10 February 2004Return made up to 22/12/03; full list of members (8 pages)
22 October 2003Declaration of assistance for shares acquisition (11 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Declaration of assistance for shares acquisition (11 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Registered office changed on 06/10/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
6 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
6 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
6 October 2003Registered office changed on 06/10/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
8 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
8 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 February 2003Registered office changed on 21/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
21 February 2003Registered office changed on 21/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
2 January 2003Return made up to 22/12/02; full list of members (8 pages)
2 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(8 pages)
28 January 2002Return made up to 22/12/01; full list of members (8 pages)
28 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
11 December 2001Total exemption full accounts made up to 31 August 2001 (1 page)
11 December 2001Total exemption full accounts made up to 31 August 2001 (1 page)
21 August 2001Ad 10/04/01--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
21 August 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
21 August 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
21 August 2001Ad 10/04/01--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
21 August 2001Ad 22/12/00--------- £ si 849@1=849 £ ic 1/850 (2 pages)
21 August 2001Ad 22/12/00--------- £ si 849@1=849 £ ic 1/850 (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
22 December 2000Incorporation (20 pages)