Company NameDirect Choice Mortgages Limited
Company StatusDissolved
Company Number05591467
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBavandeep Barry Singh Phagura
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleMortgage Advisor
Correspondence Address14 Rosebery Road
Grays
Essex
Rm17 5 Y
Secretary NameNiki Phagura
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Rosebery Road
Grays
Essex
RM17 5YT

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,560
Current Liabilities£1,650

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(4 pages)
8 December 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 December 2007Return made up to 13/10/07; full list of members (2 pages)
3 December 2007Return made up to 13/10/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
17 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
17 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
13 October 2005Incorporation (30 pages)
13 October 2005Incorporation (30 pages)