Company NameDirectec Limited
Company StatusDissolved
Company Number04357680
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Directors

Director NameMichael Schmitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2002(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2002)
RoleConsultant
Correspondence Address258 Belsize Road
London
NW6 4BT
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(10 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 03 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameKanzlei Odenberg & Partners (Corporation)
StatusResigned
Appointed24 January 2002(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2002)
Correspondence Address258 Belsize Road
London
NW6 4BT
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(10 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 03 December 2003)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressUnit 34
28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
27 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: euro consultancy uk LIMITED office 203 258 belsize road london NW6 4BT (1 page)
31 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2002Incorporation (6 pages)