Company NameDirect Seafoods London Limited
Company StatusDissolved
Company Number04199764
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameJT Antiques (1900) Limited

Business Activity

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

Directors

Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 January 2007)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameDarren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address25 Rayfield
Epping
Essex
CM16 5AD
Secretary NameSathasivam Nadarajah
NationalityBritish
StatusClosed
Appointed30 November 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address12 Beaumont Avenue
West Harrow
Middlesex
HA2 7AT
Director NameAnthony Gomez
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2002)
RoleAntiqes Dealer
Correspondence Address119 Mellitus Street
East Acton
London
W12 0AU
Secretary NameJosette Helen Marie Darchez
NationalityBritish
StatusResigned
Appointed01 June 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address119 Mellitus Street
East Acton
London
W12 0AU
Director NameMark Andrew Allan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address42 Holywell Close
Orpington
Kent
BR6 9XP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnits 2-4
57 Sandgate Street
Southwark
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
21 December 2004Amended full accounts made up to 31 January 2004 (12 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2004Director resigned (1 page)
11 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 May 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
19 January 2004Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
9 January 2004Return made up to 13/04/03; full list of members (7 pages)
24 November 2003Company name changed jt antiques (1900) LIMITED\certificate issued on 24/11/03 (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 78 old oak common lane london W3 7DA (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
18 July 2002New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
13 April 2001Incorporation (12 pages)