Company NameDirect Sales Advisors Limited
Company StatusDissolved
Company Number04233902
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Directors

Director NameLuke Francis Oprych
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleGas Sales Advisor
Correspondence Address6 Acacia Close
Hucknall
Nottingham
Nottinghamshire
NG15 6BG
Director NameStephen John Sarsfield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleGas Sales Advisor
Correspondence Address133 Southdale Road
Carlton
Nottinghamshire
NG4 1EW
Secretary NameStephen John Sarsfield
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address133 Southdale Road
Carlton
Nottinghamshire
NG4 1EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2002Statement of affairs (7 pages)
21 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2002Appointment of a voluntary liquidator (1 page)
21 August 2002Statement of affairs (7 pages)
21 August 2002Appointment of a voluntary liquidator (1 page)
19 August 2002Registered office changed on 19/08/02 from: 133 southdale road carlton nottingham nottinghamshire NG4 1EW (1 page)
19 August 2002Registered office changed on 19/08/02 from: 133 southdale road carlton nottingham nottinghamshire NG4 1EW (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
13 June 2001Incorporation (17 pages)
13 June 2001Incorporation (17 pages)