Company NameDirect Financial Advisory Services Limited
Company StatusDissolved
Company Number04480063
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Keith Vernon Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkdell Cottage
Frith Hill
Great Missenden
HP16 9QE
Director NameDavid Simmons
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2007)
RoleConsultant
Correspondence Address2 Regents Place
London
SE3 0LX
Secretary NameDavid Simmons
NationalityBritish
StatusClosed
Appointed26 September 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2007)
RoleConsultant
Correspondence Address2 Regents Place
London
SE3 0LX
Director NameMr David Anthony Holden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Gussage St Michael
Wimborne
Dorset
BH21 5JE
Director NameMr John Robert Watson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebridge House Fittleworth Road
Wisborough Green
Billingshurst
West Sussex
RH14 0HD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£91,311
Gross Profit£91,311
Net Worth-£568,266
Cash£60,166
Current Liabilities£675,269

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2006Notice of completion of voluntary arrangement (4 pages)
13 March 2006Supervisors report (5 pages)
1 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2006 (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 May 2005Supervisors report ended 11/2/05 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: second floor 7 leonard street london EC2A 4AQ (1 page)
11 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2005 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Ad 30/06/02--------- £ si 50000@1 (2 pages)
23 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
23 February 2005£ nc 1000/50000 30/06/02 (1 page)
5 January 2005Return made up to 08/07/04; full list of members (6 pages)
14 October 2004Director resigned (1 page)
4 March 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
1 November 2003Return made up to 14/08/03; full list of members (8 pages)
13 August 2003Director resigned (1 page)
12 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 February 2003Registered office changed on 09/02/03 from: flint barn court church street old amersham buckinghamshire HP7 0DB (1 page)
15 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
8 October 2002New director appointed (1 page)
8 October 2002New secretary appointed;new director appointed (1 page)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)