Surbiton
Surrey
KT6 7ES
Secretary Name | Gixane Miren Tellez Dare |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 425 Ewell Road Surbiton Surrey KT6 7ES |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | directitltd.co.uk |
---|
Registered Address | 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
1 at £1 | Adam Dare 50.00% Ordinary |
---|---|
1 at £1 | Gixane Miren Tellez Dare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,880 |
Cash | £33,794 |
Current Liabilities | £41,305 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
1 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 September 2008 | Director's change of particulars / caxton dare / 28/07/2007 (1 page) |
30 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / caxton dare / 28/07/2007 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
22 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |