Company NameDirectional Studios Limited
Company StatusDissolved
Company Number05195199
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)
Previous NameAbbeycrest Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDesiree Bollier
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed08 July 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 December 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Napier Place
London
W14 8LG
Director NameJonathan Bollier
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySwiss
StatusClosed
Appointed08 July 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 December 2010)
RoleExecutive Producer
Correspondence Address10 Napier Place
London
W14 8LG
Secretary NameJonathan Bollier
NationalitySwiss
StatusClosed
Appointed08 July 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 December 2010)
RoleExecutive Producer
Correspondence Address10 Napier Place
London
W14 8LG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address10 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
18 March 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
18 March 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
30 December 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 December 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
6 October 2009Registered office address changed from 144 and a Half Suite E Sinclair Road London W14 0NL on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 144 and a Half Suite E Sinclair Road London W14 0NL on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 144 and a Half Suite E Sinclair Road London W14 0NL on 6 October 2009 (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Total exemption full accounts made up to 31 August 2006 (8 pages)
11 May 2009Total exemption full accounts made up to 31 August 2006 (8 pages)
11 May 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
11 May 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 02/08/08; full list of members (4 pages)
16 September 2008Return made up to 02/08/08; full list of members (4 pages)
4 September 2008Director and secretary's change of particulars / jonathan bollier / 30/06/2008 (1 page)
4 September 2008Director and Secretary's Change of Particulars / jonathan bollier / 30/06/2008 / HouseName/Number was: , now: 10; Street was: 27 montpelier square, now: napier place; Post Code was: SW7 4TT, now: W14 8LG (1 page)
4 September 2008Director's change of particulars / desiree bollier / 30/06/2008 (1 page)
4 September 2008Director's Change of Particulars / desiree bollier / 30/06/2008 / HouseName/Number was: , now: 10; Street was: 27 montpelier square, now: napier place; Post Code was: SW7 1JY, now: W14 8LG (1 page)
26 February 2008Compulsory strike-off action has been discontinued (1 page)
26 February 2008Compulsory strike-off action has been discontinued (1 page)
25 February 2008Return made up to 02/08/07; full list of members (3 pages)
25 February 2008Return made up to 02/08/07; full list of members (3 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Return made up to 02/08/06; full list of members (7 pages)
1 June 2007Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/07
(7 pages)
2 November 2005Accounts made up to 31 August 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
21 September 2005Registered office changed on 21/09/05 from: 3C lansdowne house lansdowne road london W11 3LP (1 page)
21 September 2005Registered office changed on 21/09/05 from: 3C lansdowne house lansdowne road london W11 3LP (1 page)
12 September 2005Registered office changed on 12/09/05 from: 41 chalton street london NW1 1JD (1 page)
12 September 2005Registered office changed on 12/09/05 from: 41 chalton street london NW1 1JD (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Return made up to 02/08/05; full list of members (2 pages)
9 August 2005Return made up to 02/08/05; full list of members (2 pages)
27 July 2005Company name changed abbeycrest services LIMITED\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed abbeycrest services LIMITED\certificate issued on 27/07/05 (2 pages)
2 August 2004Incorporation (17 pages)
2 August 2004Incorporation (17 pages)