Company NameStraightedge Direct Limited
Company StatusDissolved
Company Number04161786
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graeme Trevor Davies
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address22 Manor Road
Wimbledon
SW20 9AE
Director NameMr Gavin Stuart Lloyd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address17 Acacia Grove
New Malden
Surrey
KT3 3BJ
Secretary NameMr Gavin Stuart Lloyd
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address17 Acacia Grove
New Malden
Surrey
KT3 3BJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 1 117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
27 February 2013Secretary's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
27 February 2013Director's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages)
27 February 2013Secretary's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Registered office address changed from 26-27 Great Sutton Street Clerkenwell London EC1V 0DS United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 26-27 Great Sutton Street Clerkenwell London EC1V 0DS United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 26-27 Great Sutton Street Clerkenwell London EC1V 0DS United Kingdom on 7 June 2012 (1 page)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Registered office address changed from 1 Sekforde Street Clerkenwell London EC1R 0BE on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 1 Sekforde Street Clerkenwell London EC1R 0BE on 16 August 2010 (1 page)
2 March 2010Director's details changed for Graeme Trevor Davies on 15 February 2010 (2 pages)
2 March 2010Director's details changed for Gavin Stuart Lloyd on 15 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Graeme Trevor Davies on 15 February 2010 (2 pages)
2 March 2010Director's details changed for Gavin Stuart Lloyd on 15 February 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 16/02/09; full list of members (4 pages)
5 March 2009Return made up to 16/02/09; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 April 2008Registered office changed on 01/04/2008 from 30-32 grays inn road london WC1X 8HR (1 page)
1 April 2008Registered office changed on 01/04/2008 from 30-32 grays inn road london WC1X 8HR (1 page)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 16/02/05; full list of members (7 pages)
10 March 2005Return made up to 16/02/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 August 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 February 2001Registered office changed on 23/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 February 2001Incorporation (14 pages)
16 February 2001Incorporation (14 pages)