Company NameDirect2Internet Limited
Company StatusDissolved
Company Number04724214
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJens Claesson
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed19 March 2004(11 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 13 September 2022)
RoleCompany Director
Correspondence AddressAsastigen 20 Asastigen 20
Saltsjo-Boo
Se- 132 35
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed06 April 2003(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NamePer Henrik Landquist
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleManaging Director
Correspondence AddressBackstuvagen 14
Saltsjo Duvnas
Se-131 50
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Direct2internet Ab
100.00%
Ordinary

Financials

Year2014
Turnover£40,857
Gross Profit£15,752
Net Worth-£2,483
Cash£92
Current Liabilities£5,801

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
13 November 2020Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 13 November 2020 (1 page)
21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (3 pages)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
19 February 2019Notification of Jens Claesson as a person with significant control on 11 October 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 December 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 March 2009Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Full accounts made up to 31 December 2008 (12 pages)
19 November 2008Full accounts made up to 31 December 2007 (12 pages)
19 November 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Return made up to 06/04/08; full list of members (3 pages)
29 July 2008Return made up to 06/04/08; full list of members (3 pages)
21 April 2008Director's change of particulars / jens claesson / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / jens claesson / 21/04/2008 (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
18 January 2007Full accounts made up to 31 December 2005 (10 pages)
18 January 2007Full accounts made up to 31 December 2005 (10 pages)
26 April 2006Return made up to 06/04/06; full list of members (2 pages)
26 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 January 2006Full accounts made up to 31 December 2004 (10 pages)
10 January 2006Full accounts made up to 31 December 2004 (10 pages)
17 May 2005Return made up to 06/04/05; full list of members (2 pages)
17 May 2005Return made up to 06/04/05; full list of members (2 pages)
26 May 2004Return made up to 06/04/04; full list of members (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Return made up to 06/04/04; full list of members (2 pages)
26 May 2004New director appointed (1 page)
31 March 2004Full accounts made up to 31 December 2003 (10 pages)
31 March 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Resolutions
  • RES13 ‐ Remuneration of auds 06/04/03
(1 page)
2 September 2003Resolutions
  • RES13 ‐ Remuneration of auds 06/04/03
(1 page)
2 September 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
6 April 2003Incorporation (26 pages)
6 April 2003Incorporation (26 pages)