Company NameDirect Access International Limited
Company StatusDissolved
Company Number06967397
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Francis Hadley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleDirector Md
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Southampton Airport Business P
George Curl Way
Southampton
Hampshire
SO18 2RZ
Director NameMr Jeremy Paul Trenchard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(2 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (closed 03 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House Southampton Airport Business P
George Curl Way
Southampton
Hants
SO18 2RZ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSusan Buckland
NationalityBritish
StatusResigned
Appointed27 July 2009(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2013)
RoleAccounts Clerk
Correspondence Address77 Blackberry Lane
Four Marks
Alton
Hampshire
GU34 5DG

Location

Registered AddressSuite 17 Building 6
Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£115,421
Cash£41,372
Current Liabilities£1,428,870

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
12 February 2018Removal of liquidator by court order (21 pages)
9 February 2018Appointment of a voluntary liquidator (3 pages)
23 November 2017Registered office address changed from C/O Moore Steohens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from C/O Moore Steohens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
14 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (13 pages)
14 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (13 pages)
31 October 2016Liquidators' statement of receipts and payments to 17 September 2016 (11 pages)
31 October 2016Liquidators' statement of receipts and payments to 17 September 2016 (11 pages)
23 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (10 pages)
23 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (10 pages)
23 November 2015Liquidators statement of receipts and payments to 17 September 2015 (10 pages)
10 July 2015Insolvency:s/s cert, release of liquidator (1 page)
10 July 2015Insolvency:s/s cert, release of liquidator (1 page)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Appointment of a voluntary liquidator (2 pages)
2 October 2014Appointment of a voluntary liquidator (1 page)
2 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Administrator's progress report to 18 September 2014 (9 pages)
1 October 2014Administrator's progress report to 18 September 2014 (9 pages)
18 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2014Administrator's progress report to 10 May 2014 (9 pages)
25 June 2014Administrator's progress report to 10 May 2014 (9 pages)
24 January 2014Result of meeting of creditors (2 pages)
24 January 2014Result of meeting of creditors (2 pages)
2 January 2014Statement of administrator's proposal (14 pages)
2 January 2014Statement of administrator's proposal (14 pages)
2 December 2013Termination of appointment of Susan Buckland as a secretary (1 page)
2 December 2013Termination of appointment of Susan Buckland as a secretary (1 page)
22 November 2013Registered office address changed from International House Southampton Airport Business Park George Curl Way Southampton Hampshire SO18 2RZ England on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from International House Southampton Airport Business Park George Curl Way Southampton Hampshire SO18 2RZ England on 22 November 2013 (2 pages)
19 November 2013Appointment of an administrator (1 page)
19 November 2013Appointment of an administrator (1 page)
24 August 2013Registration of charge 069673970005 (19 pages)
24 August 2013Registration of charge 069673970005 (19 pages)
19 August 2013Amended accounts made up to 31 October 2012 (6 pages)
19 August 2013Amended accounts made up to 31 October 2012 (6 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 September 2012Amended accounts made up to 31 October 2011 (5 pages)
12 September 2012Amended accounts made up to 31 October 2011 (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 December 2010Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hants GU34 1DD on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hants GU34 1DD on 10 December 2010 (1 page)
10 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
10 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mr Jeremy Paul Trenchard on 20 July 2010 (2 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Director's details changed for Mr George Francis Hadley on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Jeremy Paul Trenchard on 20 July 2010 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mr George Francis Hadley on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Mr George Francis Hadley on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr George Francis Hadley on 24 November 2009 (2 pages)
29 October 2009Appointment of Mr Jeremy Paul Trenchard as a director (2 pages)
29 October 2009Appointment of Mr Jeremy Paul Trenchard as a director (2 pages)
4 August 2009Director appointed george hadley (2 pages)
4 August 2009Director appointed george hadley (2 pages)
2 August 2009Secretary appointed susan buckland (2 pages)
2 August 2009Secretary appointed susan buckland (2 pages)
27 July 2009Appointment terminated director graham stephens (1 page)
27 July 2009Appointment terminated director graham stephens (1 page)
20 July 2009Incorporation (14 pages)
20 July 2009Incorporation (14 pages)