Company NameDirect It Ltd
Company StatusDissolved
Company Number05518122
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Dare
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address425 Ewell Road
Surbiton
Surrey
KT6 7ES
Secretary NameGixane Miren Tellez Dare
NationalitySpanish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address425 Ewell Road
Surbiton
Surrey
KT6 7ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedirectitltd.co.uk

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

1 at £1Adam Dare
50.00%
Ordinary
1 at £1Gixane Miren Tellez Dare
50.00%
Ordinary

Financials

Year2014
Net Worth£2,880
Cash£33,794
Current Liabilities£41,305

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
26 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
1 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 2
(4 pages)
1 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 2
(4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2008Director's change of particulars / caxton dare / 28/07/2007 (1 page)
30 September 2008Return made up to 26/07/08; full list of members (3 pages)
30 September 2008Return made up to 26/07/08; full list of members (3 pages)
30 September 2008Director's change of particulars / caxton dare / 28/07/2007 (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 26/07/07; full list of members (2 pages)
8 November 2007Return made up to 26/07/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2007Registered office changed on 31/10/07 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
31 October 2007Registered office changed on 31/10/07 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
22 August 2006Return made up to 26/07/06; full list of members (6 pages)
22 August 2006Return made up to 26/07/06; full list of members (6 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)