Company NameDirect Business Formations Limited
Company StatusDissolved
Company Number05072401
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 222, Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGraham Godfrey Byng
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Spadesbourne Road
Lickey End
Bromsgrove
Worcestershire
B60 1JP
Director NamePamela Christine Byng
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Spadesbourne Road
Bromsgrove
Worcestershire
B60 1JP
Secretary NameGraham Godfrey Byng
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spadesbourne Road
Lickey End
Bromsgrove
Worcestershire
B60 1JP
Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
M25 0JA
Director NameMr Doron Tidhar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2004(8 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 12 December 2011)
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2004(8 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 12 December 2011)
Correspondence Address1st Floor 47
Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite 222, Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Doron Tidhar
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
26 June 2015Termination of appointment of Doron Tidhar as a director on 15 May 2015 (1 page)
26 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Termination of appointment of Doron Tidhar as a director on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 1st Floor 47 Bury New Road Prestwich Manchester Lancs M25 9JY to Suite 222, Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 15 May 2015 (1 page)
15 May 2015Appointment of Barbara Kahan as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Barbara Kahan as a director on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 1st Floor 47 Bury New Road Prestwich Manchester Lancs M25 9JY to Suite 222, Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 15 May 2015 (1 page)
26 January 2015Appointment of Mr Doron Tidhar as a director on 23 January 2015 (2 pages)
26 January 2015Termination of appointment of Norman Younger as a director on 23 January 2015 (1 page)
26 January 2015Termination of appointment of Norman Younger as a director on 23 January 2015 (1 page)
26 January 2015Appointment of Mr Doron Tidhar as a director on 23 January 2015 (2 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 December 2011Termination of appointment of Form 10 Directors Fd Ltd as a director (1 page)
12 December 2011Appointment of Mr Norman Younger as a director (2 pages)
12 December 2011Termination of appointment of Form 10 Secretaries Fd Ltd as a secretary (1 page)
12 December 2011Appointment of Mr Norman Younger as a director (2 pages)
12 December 2011Termination of appointment of Form 10 Secretaries Fd Ltd as a secretary (1 page)
12 December 2011Termination of appointment of Form 10 Directors Fd Ltd as a director (1 page)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Form 10 Directors Fd Ltd on 11 May 2010 (2 pages)
15 March 2011Director's details changed for Form 10 Directors Fd Ltd on 11 May 2010 (2 pages)
14 March 2011Secretary's details changed for Form 10 Secretaries Fd Ltd on 11 May 2010 (2 pages)
14 March 2011Secretary's details changed for Form 10 Secretaries Fd Ltd on 11 May 2010 (2 pages)
10 March 2011Registered office address changed from Formations Direct Limited 1St Floor Suite, 39a Leicester Road, Salford Lancs M7 4AS on 10 March 2011 (1 page)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Registered office address changed from Formations Direct Limited 1St Floor Suite, 39a Leicester Road, Salford Lancs M7 4AS on 10 March 2011 (1 page)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 April 2010Secretary's details changed for Form 10 Secretaries Fd Ltd on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Form 10 Secretaries Fd Ltd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Form 10 Directors Fd Ltd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Form 10 Directors Fd Ltd on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Form 10 Secretaries Fd Ltd on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Form 10 Directors Fd Ltd on 1 October 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
24 April 2006Return made up to 12/03/06; full list of members (2 pages)
24 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 March 2005Return made up to 12/03/05; full list of members (6 pages)
22 March 2005Return made up to 12/03/05; full list of members (6 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 22 elm grove, stourport on severn, kidderminster west midlands DY13 0NT (1 page)
15 October 2004Registered office changed on 15/10/04 from: 22 elm grove, stourport on severn, kidderminster west midlands DY13 0NT (1 page)
12 March 2004Incorporation (23 pages)
12 March 2004Incorporation (23 pages)