Company NameDirect Investment Partners & Consulting Limited
Company StatusDissolved
Company Number05691956
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Claude Kalifa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed23 February 2007(1 year after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2011)
RoleBusiness & Management Consultant
Country of ResidenceFrance
Correspondence Address175 Rue De La Pompe
Paris
75016
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusClosed
Appointed30 January 2006(same day as company formation)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA
Director NameJoseph Claude Kalifa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address179 Rue De La Pompe
Paris
75016
Foreign
Director NamePeter Schaer
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed23 February 2007(1 year after company formation)
Appointment DurationResigned same day (resigned 23 February 2007)
RoleLawyer
Correspondence Address49 Pfaffaecher
Ottenbach
Ch-8913
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£879
Cash£8,162
Current Liabilities£10,201

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA United Kingdom on 4 May 2011 (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
22 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
22 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
25 February 2010Secretary's details changed for Francis Jordan & Co Ltd on 30 January 2010 (1 page)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for Joseph Claude Kalifa on 30 January 2010 (2 pages)
25 February 2010Director's details changed for Joseph Claude Kalifa on 30 January 2010 (2 pages)
25 February 2010Secretary's details changed for Francis Jordan & Co Ltd on 30 January 2010 (1 page)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from 3 limpsfield road south croydon surrey CR2 9LA (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from 3 limpsfield road south croydon surrey CR2 9LA (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Resolutions
  • RES13 ‐ Approve financial statements 31/12/07, authorise tax return 17/09/2008
(1 page)
24 October 2008Resolutions
  • RES13 ‐ Approve financial statements 31/12/07, authorise tax return 17/09/2008
(1 page)
29 April 2008Return made up to 30/01/08; full list of members (3 pages)
29 April 2008Return made up to 30/01/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 September 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
4 September 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
16 February 2007Return made up to 30/01/07; full list of members (2 pages)
16 February 2007Return made up to 30/01/07; full list of members (2 pages)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
30 January 2006Incorporation (17 pages)
30 January 2006Incorporation (17 pages)