Company NameDirect Auto Services  Limited
Company StatusDissolved
Company Number06091227
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Md Habibur Rahman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 September 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Commercial Street
London
E1 6LP
Director NameMr Abu Sadath Misbah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kenmare Gardens
Wood Green
London
N13 5DN
Secretary NameAshraf Ali
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Russell Avenue
Wood Green
London
N22 6QB
Secretary NameTera Miah
NationalityBritish
StatusResigned
Appointed19 November 2007(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 8 Holsworthy House
Talwin Street
London
E3 3JA
Director NameRaju Abul Kalam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penrith Road
Basingstoke
Hants
Hampshire
RG21 8XN
Director NameRaju Abul Kalam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penrith Road
Basingstoke
Hants
RG21 8XN
Director NameMr Ahmed Hasan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrington Street
London
NW1 3RB
Director NameMr Tarek Foysal
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBangladeshi
StatusResigned
Appointed09 May 2017(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cable Street
London
E1 8NT
Director NameMr Sakhwat Hossan Lashkor
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 January 2018(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Commercial Street
London
E1 6LP
Director NameMr Abu Sadath Misbah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(11 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Commercial Street
London
E1 6LP

Location

Registered Address29-31 Commercial Street
London
E1 6LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Abu Misbah
100.00%
Ordinary

Financials

Year2014
Net Worth£20,337
Cash£4,783
Current Liabilities£5,971

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Completion of winding up (1 page)
28 September 2018Termination of appointment of Abu Sadath Misbah as a director on 15 September 2018 (1 page)
28 September 2018Appointment of Mr Md Habibur Rahman as a director on 15 September 2018 (2 pages)
6 September 2018Termination of appointment of Sakhwat Hossan Lashkor as a director on 30 August 2018 (1 page)
6 September 2018Appointment of Mr Abu Sadath Misbah as a director on 25 August 2018 (2 pages)
7 July 2018Order of court to wind up (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Registered office address changed from 25 Cable Street London E1 8NT to 29-31 Commercial Street London E1 6LP on 27 February 2018 (1 page)
22 January 2018Termination of appointment of Abu Sadath Misbah as a director on 18 January 2018 (1 page)
22 January 2018Cessation of Abu Sadath Misbah as a person with significant control on 18 January 2018 (1 page)
20 January 2018Termination of appointment of Tarek Foysal as a director on 17 January 2018 (1 page)
20 January 2018Appointment of Mr Sakhwat Hossan Lashkor as a director on 8 January 2018 (2 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
10 May 2017Appointment of Mr Tarek Foysal as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Tarek Foysal as a director on 9 May 2017 (2 pages)
20 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Termination of appointment of Ahmed Hasan as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Ahmed Hasan as a director on 27 April 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
20 October 2014Appointment of Mr Ahmed Hasan as a director on 19 September 2014 (2 pages)
20 October 2014Appointment of Mr Ahmed Hasan as a director on 19 September 2014 (2 pages)
17 December 2013Registered office address changed from Unit 5 105 Mayes Road London N22 6UP United Kingdom on 17 December 2013 (1 page)
17 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Registered office address changed from Unit 5 105 Mayes Road London N22 6UP United Kingdom on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
24 January 2012Termination of appointment of Raju Kalam as a director (1 page)
24 January 2012Termination of appointment of Raju Kalam as a director (1 page)
24 January 2012Termination of appointment of Raju Kalam as a director (1 page)
24 January 2012Termination of appointment of Raju Kalam as a director (1 page)
10 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
11 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from 105 Mayes Road Wood Green London N22 6UP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 105 Mayes Road Wood Green London N22 6UP on 22 June 2010 (1 page)
21 June 2010Director's details changed for Raju Abul Kalam on 8 February 2010 (2 pages)
21 June 2010Director's details changed for Raju Abul Kalam on 8 February 2010 (2 pages)
21 June 2010Director's details changed for Raju Abul Kalam on 8 February 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
8 November 2009Appointment of Raju Abul Kalam as a director (2 pages)
8 November 2009Appointment of Raju Abul Kalam as a director (2 pages)
9 October 2009Director's details changed for Abu Misbah on 19 September 2009 (1 page)
9 October 2009Director's details changed for Abu Misbah on 19 September 2009 (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 08/03/09; full list of members (10 pages)
1 October 2009Return made up to 08/03/09; full list of members (10 pages)
20 July 2009Director appointed raju abul kalam (2 pages)
20 July 2009Director appointed raju abul kalam (2 pages)
2 July 2009Registered office changed on 02/07/2009 from unit G14 bow business centre 153-159 bow road london E3 2SE (1 page)
2 July 2009Registered office changed on 02/07/2009 from unit G14 bow business centre 153-159 bow road london E3 2SE (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
13 November 2008Appointment terminated secretary tera miah (1 page)
13 November 2008Appointment terminated secretary tera miah (1 page)
11 March 2008Ad 06/03/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages)
11 March 2008Ad 06/03/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages)
25 February 2008Return made up to 08/02/08; full list of members (6 pages)
25 February 2008Return made up to 08/02/08; full list of members (6 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: suite 4, 105 mayes road wood green london N22 6UP (1 page)
30 November 2007Registered office changed on 30/11/07 from: suite 4, 105 mayes road wood green london N22 6UP (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
8 February 2007Incorporation (14 pages)
8 February 2007Incorporation (14 pages)