7/10 Chandos Street
London
W1G 9DQ
Director Name | Gabrielle Carole Davies |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Howard John Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 147 High Road Layer De La Haye Colchester Essex CO2 0EB |
Secretary Name | Gabrielle Carole Davies |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | directferries.co.uk |
---|
Registered Address | 12th Floor Portland House Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Direct Ferries (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £771 |
Cash | £771 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2017 | Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 16 November 2017 (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
21 November 2016 | Auditor's resignation (1 page) |
21 November 2016 | Auditor's resignation (1 page) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 June 2015 | Accounts for a small company made up to 30 December 2014 (5 pages) |
15 June 2015 | Accounts for a small company made up to 30 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 March 2014 | Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 6 March 2014 (1 page) |
11 February 2014 | Director's details changed for Mr Matthew James Davies on 7 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Matthew James Davies on 7 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Matthew James Davies on 7 February 2014 (2 pages) |
15 October 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Director's details changed for Mr Mathew James Davies on 1 September 2011 (2 pages) |
15 October 2013 | Director's details changed for Mr Mathew James Davies on 1 September 2011 (2 pages) |
15 October 2013 | Director's details changed for Mr Mathew James Davies on 1 September 2011 (2 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Gabrielle Davies as a secretary (1 page) |
13 May 2011 | Termination of appointment of Gabrielle Davies as a secretary (1 page) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Termination of appointment of Howard Davies as a director (1 page) |
28 April 2011 | Termination of appointment of Howard Davies as a director (1 page) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
22 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
3 August 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
19 May 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
19 May 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / matthew davies / 23/04/2007 (1 page) |
5 May 2009 | Director's change of particulars / matthew davies / 23/04/2007 (1 page) |
23 October 2008 | Return made up to 18/04/08; full list of members (5 pages) |
23 October 2008 | Return made up to 18/04/08; full list of members (5 pages) |
7 September 2007 | Ad 03/08/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 September 2007 | Ad 03/08/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 August 2007 | Nc inc already adjusted 30/06/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 30/06/07 (1 page) |
21 August 2007 | Resolutions
|
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |