Company NameDirect Order Blinds Ltd
Company StatusDissolved
Company Number06975935
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tony Bowler
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address22 Harvey Rd
Willesborough
TN24 0AD
Director NameMrs Tetyana Bowler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(6 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harvey Rd
Willesborough
TN24 0AD

Contact

Websitewww.directorderblinds.co.uk/
Telephone0845 6521963
Telephone regionUnknown

Location

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

Shareholders

510 at £1Tony Bowler
51.00%
Ordinary
490 at £1Tetyana Bowler
49.00%
Ordinary

Financials

Year2014
Net Worth-£8,849
Cash£34,459
Current Liabilities£99,936

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2018Final Gazette dissolved following liquidation (1 page)
18 June 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
13 July 2017Liquidators' statement of receipts and payments to 11 May 2017 (13 pages)
13 July 2017Liquidators' statement of receipts and payments to 11 May 2017 (13 pages)
10 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2016Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 3 June 2016 (2 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12
(1 page)
27 May 2016Statement of affairs with form 4.19 (8 pages)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12
(1 page)
27 May 2016Statement of affairs with form 4.19 (8 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 October 2010Director's details changed for Mr Tony Bowler on 29 July 2010 (2 pages)
25 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 October 2010 (1 page)
25 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Tony Bowler on 29 July 2010 (2 pages)
25 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 October 2010 (1 page)
25 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
25 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
23 February 2010Appointment of Mrs Tetyana Bowler as a director (2 pages)
23 February 2010Appointment of Mrs Tetyana Bowler as a director (2 pages)
29 July 2009Incorporation (13 pages)
29 July 2009Incorporation (13 pages)