Company NameDirect Capital Investments Ltd
Company StatusDissolved
Company Number06632299
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamePrecis (2757) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBehzad Naghibi
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 2010(1 year, 7 months after company formation)
Appointment Duration8 months (closed 12 October 2010)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Haverstock Hill
London
NW3 4RL
Director NamePeregrine Secretarial Services Ltd (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Ltd (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameABCM Services Limited (Corporation)
StatusClosed
Appointed15 October 2009(1 year, 3 months after company formation)
Appointment Duration12 months (closed 12 October 2010)
Correspondence Address7 Ethel Road
Birmingham
B17 0EL
Director NameBenjamin Marshall Ward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(8 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 27 March 2009)
RoleSolicitor
Correspondence Address3 Princelet Street
London
E1 6QH
Director NameNicholas Scott Dryden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2009(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chemin Des Rasses
Veyrier
Geneva 1255
Switzerland
Director NameABCM Services Limited (Corporation)
StatusResigned
Appointed15 October 2009(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 February 2010)
Correspondence Address7 Ethel Road
Birmingham
West Midlands
B17 0EL

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Appointment of Abcm Services Limited as a director (3 pages)
1 April 2010Appointment of Abcm Services Limited as a director (3 pages)
15 March 2010Appointment of Behzad Naghibi as a director (3 pages)
15 March 2010Termination of appointment of Abcm Services Limited as a director (2 pages)
15 March 2010Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Nicholas Dryden as a director (2 pages)
15 March 2010Appointment of Behzad Naghibi as a director (3 pages)
15 March 2010Termination of appointment of a secretary (2 pages)
15 March 2010Termination of appointment of Nicholas Dryden as a director (2 pages)
15 March 2010Termination of appointment of a secretary (2 pages)
15 March 2010Termination of appointment of Abcm Services Limited as a director (2 pages)
25 October 2009Appointment of Abcm Services Limited as a director (3 pages)
25 October 2009Appointment of Abcm Services Limited as a director (3 pages)
27 September 2009Registered office changed on 27/09/2009 from 5 wigmore street london W1U 1HY (1 page)
27 September 2009Return made up to 27/06/09; full list of members (5 pages)
27 September 2009Registered office changed on 27/09/2009 from 5 wigmore street london W1U 1HY (1 page)
27 September 2009Return made up to 27/06/09; full list of members (5 pages)
1 June 2009Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page)
1 June 2009Director appointed nicholas scott dryden (2 pages)
1 June 2009Appointment Terminated Director benjamin ward (1 page)
1 June 2009Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page)
1 June 2009Director appointed nicholas scott dryden (2 pages)
1 June 2009Appointment terminated director benjamin ward (1 page)
2 April 2009Appointment Terminate, Director Clare Alice Wilson Logged Form (1 page)
2 April 2009Appointment terminate, director clare alice wilson logged form (1 page)
2 April 2009Director appointed ben ward (2 pages)
2 April 2009Director appointed ben ward (2 pages)
1 April 2009Memorandum and Articles of Association (19 pages)
1 April 2009Memorandum and Articles of Association (19 pages)
27 March 2009Company name changed precis (2757) LIMITED\certificate issued on 27/03/09 (2 pages)
27 March 2009Company name changed precis (2757) LIMITED\certificate issued on 27/03/09 (2 pages)
27 June 2008Incorporation (15 pages)
27 June 2008Incorporation (15 pages)