Company NameDirect Debt Line
Company StatusDissolved
Company Number06944853
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Johnson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(4 years, 7 months after company formation)
Appointment Duration2 years (closed 02 February 2016)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Sunley House Annex Toynbee Hall
28 Commercial Street
London
E1 6LS
Director NameJill Christine Stevens
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 20 Brunswick Square
Hove
East Sussex
BN3 1EH
Director NameMr James John Joseph Fearnley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressFlat 2
6 Dalton Road
Eastbourne
East Sussex
BN20 7NP
Director NameMrs Jane Mary Guy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2014)
RoleRetired
Country of ResidenceGreat Britain England
Correspondence Address17 Nursery Close
Dunholme
Lincs
LN2 3UP
Director NameAlan John Jarvis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Casewick Road
West Norwood
London
SE27 0TB
Director NameMs Claire Margaret Whyley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2014)
RoleDeputy Policy Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hova Villas
Hove
East Sussex
BN3 3DJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Sunley House Annex Toynbee Hall
28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 October 2014Annual return made up to 25 June 2014 no member list (1 page)
3 October 2014Annual return made up to 25 June 2014 no member list (1 page)
2 October 2014Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page)
2 October 2014Registered office address changed from 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page)
2 October 2014Appointment of Mr Steven Johnson as a director on 20 January 2014 (2 pages)
2 October 2014Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page)
2 October 2014Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page)
2 October 2014Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page)
2 October 2014Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page)
2 October 2014Registered office address changed from 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page)
2 October 2014Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page)
2 October 2014Registered office address changed from 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page)
2 October 2014Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page)
2 October 2014Appointment of Mr Steven Johnson as a director on 20 January 2014 (2 pages)
2 October 2014Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page)
2 October 2014Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 23 July 2013 no member list (4 pages)
18 September 2013Annual return made up to 23 July 2013 no member list (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 25 June 2012 no member list (4 pages)
13 August 2012Annual return made up to 25 June 2012 no member list (4 pages)
29 November 2011Director's details changed for Mrs Jane Mary Guy on 31 October 2011 (2 pages)
29 November 2011Director's details changed for Mrs Jane Mary Guy on 31 October 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 25 June 2011 no member list (4 pages)
22 August 2011Annual return made up to 25 June 2011 no member list (4 pages)
19 August 2011Termination of appointment of James Fearnley as a director (1 page)
19 August 2011Termination of appointment of James Fearnley as a director (1 page)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
8 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
18 August 2009Appointment terminated director jill stevens (1 page)
18 August 2009Appointment terminated director jill stevens (1 page)
29 July 2009Director appointed claire whyley (2 pages)
29 July 2009Director appointed claire whyley (2 pages)
29 July 2009Director appointed jane mary guy (2 pages)
29 July 2009Director appointed alan john jarvis (2 pages)
29 July 2009Director appointed alan john jarvis (2 pages)
29 July 2009Director appointed james john joseph fearnley (2 pages)
29 July 2009Director appointed jane mary guy (2 pages)
29 July 2009Director appointed james john joseph fearnley (2 pages)
23 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
23 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
30 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
25 June 2009Incorporation (26 pages)
25 June 2009Incorporation (26 pages)