Company NameDirect Ferries Holidays Ltd
Company StatusDissolved
Company Number06216807
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew James Davies
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameGabrielle Carole Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address147 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameHoward John Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 147 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Secretary NameGabrielle Carole Davies
NationalityAustralian
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address147 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedirectferries.co.uk

Location

Registered Address12th Floor Portland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1Direct Ferries (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£771
Cash£771

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2017Registered 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 2017Registered 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 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
21 November 2016Auditor's resignation (1 page)
21 November 2016Auditor's resignation (1 page)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(3 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 June 2015Accounts for a small company made up to 30 December 2014 (5 pages)
15 June 2015Accounts for a small company made up to 30 December 2014 (5 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(3 pages)
2 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(3 pages)
6 March 2014Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 6 March 2014 (1 page)
11 February 2014Director's details changed for Mr Matthew James Davies on 7 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Matthew James Davies on 7 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Matthew James Davies on 7 February 2014 (2 pages)
15 October 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 October 2013Director's details changed for Mr Mathew James Davies on 1 September 2011 (2 pages)
15 October 2013Director's details changed for Mr Mathew James Davies on 1 September 2011 (2 pages)
15 October 2013Director's details changed for Mr Mathew James Davies on 1 September 2011 (2 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Gabrielle Davies as a secretary (1 page)
13 May 2011Termination of appointment of Gabrielle Davies as a secretary (1 page)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
28 April 2011Termination of appointment of Howard Davies as a director (1 page)
28 April 2011Termination of appointment of Howard Davies as a director (1 page)
21 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
3 August 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
3 August 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
19 May 2009Accounts for a small company made up to 30 April 2008 (5 pages)
19 May 2009Accounts for a small company made up to 30 April 2008 (5 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
5 May 2009Director's change of particulars / matthew davies / 23/04/2007 (1 page)
5 May 2009Director's change of particulars / matthew davies / 23/04/2007 (1 page)
23 October 2008Return made up to 18/04/08; full list of members (5 pages)
23 October 2008Return made up to 18/04/08; full list of members (5 pages)
7 September 2007Ad 03/08/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 September 2007Ad 03/08/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 August 2007Nc inc already adjusted 30/06/07 (1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 30/06/07 (1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
30 May 2007Registered office changed on 30/05/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)