New Street
Chelmsford
CM1 1GP
Registered Address | C/O Dawnay Day Lander 74-82 Queen Victoria Street London EC4N 4SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (1 page) |
16 June 2010 | Application to strike the company off the register (1 page) |
10 June 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 18 March 2010 (2 pages) |
15 January 2010 | Memorandum and Articles of Association (13 pages) |
15 January 2010 | Memorandum and Articles of Association (13 pages) |
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Company name changed directex realisations LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Resolutions
|
15 January 2010 | Change of name notice (2 pages) |
18 November 2009 | Memorandum and Articles of Association (17 pages) |
18 November 2009 | Memorandum and Articles of Association (17 pages) |
13 November 2009 | Company name changed direct excellence holdings LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Resolutions
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Change of name notice (2 pages) |
30 October 2009 | Director's details changed for Mr Martin Kiersnowski on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Director's details changed for Mr Martin Kiersnowski on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
8 October 2008 | Incorporation (19 pages) |
8 October 2008 | Incorporation (19 pages) |