Company NameDirect Dormant No.4 Limited
Company StatusDissolved
Company Number06718761
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesDirect Excellence Holdings Limited and Directex Realisations Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Martin Kiersnowski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Victoria Court
New Street
Chelmsford
CM1 1GP

Location

Registered AddressC/O Dawnay Day Lander
74-82 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (1 page)
16 June 2010Application to strike the company off the register (1 page)
10 June 2010Registered office address changed from C/O Dawnay Day Lander Limited York House 74-82 Queen Victoria London EC4N 4SJ on 10 June 2010 (1 page)
10 June 2010Registered office address changed from C/O Dawnay Day Lander Limited York House 74-82 Queen Victoria London EC4N 4SJ on 10 June 2010 (1 page)
18 March 2010Registered office address changed from 1 Vincent Square London SW1P 2PN on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 1 Vincent Square London SW1P 2PN on 18 March 2010 (2 pages)
15 January 2010Memorandum and Articles of Association (13 pages)
15 January 2010Memorandum and Articles of Association (13 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed directex realisations LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(3 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(3 pages)
15 January 2010Change of name notice (2 pages)
18 November 2009Memorandum and Articles of Association (17 pages)
18 November 2009Memorandum and Articles of Association (17 pages)
13 November 2009Company name changed direct excellence holdings LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
13 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
30 October 2009Director's details changed for Mr Martin Kiersnowski on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 2
(4 pages)
30 October 2009Director's details changed for Mr Martin Kiersnowski on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 2
(4 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 2
(4 pages)
8 October 2008Incorporation (19 pages)
8 October 2008Incorporation (19 pages)