Company NameDirect Warranties Limited
Company StatusDissolved
Company Number05544058
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Varley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NamePembroke Consulting Limited (Corporation)
StatusClosed
Appointed26 March 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2020)
Correspondence AddressClive House 12-18
Queens Road
Weybridge
Surrey
KT13 9XB
Director NameOlga Bibikoff
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth Barn
Warkworth
Banbury
Oxfordshire
OX17 2AG
Director NameMr David John O'Connor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House
100 Thornhill Road
Sutton Coldfield
West Midlands
B74 3EW
Director NameMs Tracey Jayne Rees
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRee Place Dew Pond Lane
Buxton
SK17 7LF
Director NameMr Stephen Lewis Rochefort
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2013)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressKingsley House, Beecroft Court Beecroft Road
Cannock
WS11 1JP
Director NameMr Pawan Srivastava
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House 12-18
Queens Road
Weybridge
Surrey
KT13 9XB
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
Great London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameJohnson Smith & Co Limited (Corporation)
StatusResigned
Appointed04 September 2009(4 years after company formation)
Appointment Duration1 year (resigned 01 October 2010)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Secretary NameBrooks-Johnson Limited (Corporation)
StatusResigned
Appointed01 October 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2012)
Correspondence AddressNorthumberland House Drake Avenue
Staines
Middlesex
TW18 2AP

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£134,035
Cash£2,152
Current Liabilities£188,284

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
14 December 2018Liquidators' statement of receipts and payments to 13 November 2018 (14 pages)
12 January 2018Liquidators' statement of receipts and payments to 13 November 2017 (13 pages)
18 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (13 pages)
18 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (13 pages)
18 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
18 January 2016Liquidators statement of receipts and payments to 13 November 2015 (13 pages)
18 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
1 December 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014 (2 pages)
27 November 2014Statement of affairs with form 4.19 (6 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
(1 page)
27 November 2014Statement of affairs with form 4.19 (6 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Termination of appointment of Pawan Srivastava as a director on 31 October 2013 (1 page)
30 September 2014Termination of appointment of Pawan Srivastava as a director on 31 October 2013 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 November 2013Termination of appointment of Stephen Rochefort as a director (2 pages)
15 November 2013Termination of appointment of Stephen Rochefort as a director (2 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
27 July 2012Termination of appointment of Brooks-Johnson Limited as a secretary (1 page)
27 July 2012Termination of appointment of Brooks-Johnson Limited as a secretary (1 page)
3 April 2012Registered office address changed from Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 3 April 2012 (1 page)
3 April 2012Appointment of Mr Pawan Srivastava as a director (2 pages)
3 April 2012Appointment of Mr Christopher John Varley as a director (2 pages)
3 April 2012Appointment of Mr Pawan Srivastava as a director (2 pages)
3 April 2012Termination of appointment of Tracey Rees as a director (1 page)
3 April 2012Registered office address changed from Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 3 April 2012 (1 page)
3 April 2012Appointment of Pembroke Consulting Limited as a secretary (2 pages)
3 April 2012Registered office address changed from Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 3 April 2012 (1 page)
3 April 2012Appointment of Pembroke Consulting Limited as a secretary (2 pages)
3 April 2012Termination of appointment of Tracey Rees as a director (1 page)
3 April 2012Appointment of Mr Christopher John Varley as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page)
7 September 2011Director's details changed for Tracey Jayne Rees on 21 July 2011 (2 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Tracey Jayne Rees on 21 July 2011 (2 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Appointment of Brooks-Johnson Limited as a secretary (3 pages)
18 October 2010Appointment of Brooks-Johnson Limited as a secretary (3 pages)
13 October 2010Appointment of Mr Stephen Lewis Rochefort as a director (3 pages)
13 October 2010Appointment of Mr Stephen Lewis Rochefort as a director (3 pages)
11 October 2010Termination of appointment of Johnson Smith & Co Limited as a secretary (1 page)
11 October 2010Termination of appointment of Olga Bibikoff as a director (1 page)
11 October 2010Termination of appointment of Olga Bibikoff as a director (1 page)
11 October 2010Termination of appointment of Cornhill Directors Limited as a director (1 page)
11 October 2010Termination of appointment of Cornhill Directors Limited as a director (1 page)
11 October 2010Termination of appointment of Johnson Smith & Co Limited as a secretary (1 page)
8 September 2010Director's details changed for Cornhill Directors Limited on 21 July 2010 (2 pages)
8 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Cornhill Directors Limited on 21 July 2010 (2 pages)
7 September 2010Director's details changed for Tracey Jayne Rees on 21 July 2010 (2 pages)
7 September 2010Secretary's details changed for Johnson Smith & Co Limited on 21 July 2010 (2 pages)
7 September 2010Director's details changed for Tracey Jayne Rees on 21 July 2010 (2 pages)
7 September 2010Secretary's details changed for Johnson Smith & Co Limited on 21 July 2010 (2 pages)
16 February 2010Termination of appointment of Cornhill Services Limited as a secretary (1 page)
16 February 2010Termination of appointment of Cornhill Services Limited as a secretary (1 page)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
24 September 2009Appointment terminate, secretary ils fiduciaries (uk) LIMITED logged form (1 page)
24 September 2009Registered office changed on 24/09/2009 from 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
24 September 2009Secretary appointed johnson smith & co LIMITED (1 page)
24 September 2009Appointment terminate, secretary ils fiduciaries (uk) LIMITED logged form (1 page)
24 September 2009Secretary appointed johnson smith & co LIMITED (1 page)
24 September 2009Registered office changed on 24/09/2009 from 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (6 pages)
24 June 2008Gbp ic 10000/8000\21/04/08\gbp sr 2000@1=2000\ (1 page)
24 June 2008Gbp ic 10000/8000\21/04/08\gbp sr 2000@1=2000\ (1 page)
5 February 2008Return made up to 23/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2008Return made up to 23/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2008Ad 30/04/06--------- £ si 9000@1 (2 pages)
4 February 2008Ad 30/04/06--------- £ si 9000@1 (2 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (5 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (5 pages)
9 October 2007Nc inc already adjusted 30/04/06 (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 28/04/06
(1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 28/04/06
(1 page)
9 October 2007Memorandum and Articles of Association (12 pages)
9 October 2007Memorandum and Articles of Association (12 pages)
9 October 2007Nc inc already adjusted 30/04/06 (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 November 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 July 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
13 July 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
9 September 2005Ad 23/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2005Ad 23/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2005Incorporation (14 pages)
23 August 2005Incorporation (14 pages)