Company Name24-Hour Quid Direct Limited
Company StatusDissolved
Company Number06843316
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameFleetness 647 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Donald Dee Friend Ii
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2015(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 03 August 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameJoshua Mitchem
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2009(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address4551 W. 107th Street
Suite 250
Overland Park
Ks 66207
United States
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mc Uk Llc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
10 May 2021Application to strike the company off the register (1 page)
2 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Cessation of Red Raven Limited as a person with significant control on 27 March 2018 (1 page)
30 May 2018Notification of Jeremy Shaffer as a person with significant control on 27 March 2018 (2 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 March 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Appointment of Mr Donald Dee Friend Ii as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Donald Dee Friend Ii as a director on 15 December 2015 (2 pages)
16 December 2015Termination of appointment of Joshua Mitchem as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Joshua Mitchem as a director on 16 December 2015 (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Registered office address changed from 123 Deansgate Manchester M3 2BU on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 123 Deansgate Manchester M3 2BU on 23 September 2011 (1 page)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Joshua Mitchem on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Joshua Mitchem on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Joshua Mitchem on 1 March 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 August 2010Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
20 August 2010Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
5 August 2009Memorandum and Articles of Association (14 pages)
5 August 2009Memorandum and Articles of Association (14 pages)
24 July 2009Director appointed joshua mitchem (2 pages)
24 July 2009Director appointed joshua mitchem (2 pages)
24 July 2009Appointment terminated director charles tattam (1 page)
24 July 2009Appointment terminated director p & p directors LIMITED (1 page)
24 July 2009Appointment terminated director p & p directors LIMITED (1 page)
24 July 2009Appointment terminated director charles tattam (1 page)
17 July 2009Company name changed fleetness 647 LIMITED\certificate issued on 21/07/09 (2 pages)
17 July 2009Company name changed fleetness 647 LIMITED\certificate issued on 21/07/09 (2 pages)
11 March 2009Incorporation (19 pages)
11 March 2009Incorporation (19 pages)