Company NameDirect International Limited
DirectorsYushu Zhang and Yusheng Li
Company StatusLiquidation
Company Number07200171
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Yushu Zhang
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed23 July 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Westergate Road
London
SE2 0DR
Director NameMr Yusheng Li
Date of BirthAugust 1945 (Born 78 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 12 Fraser Road
Erith
DA8 1QL
Director NameMrs Yushu Zhang
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Nuthatch Gardens
London
SE28 0DJ
Director NameMr Yusheng Li
Date of BirthAugust 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed07 August 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Europa Trading Estate
Fraser Road
Erith
DA8 1QL
Director NameMrs Yu Shu Zhang
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(11 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Crabtree Manorway South
Belvedere
DA17 6BJ

Contact

Websitehstghealthandsafety.co.uk

Location

Registered AddressUnit 12
Fraser Road
Erith
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1000 at £1Yushu Zhang
100.00%
Ordinary

Financials

Year2014
Net Worth£224,159
Cash£4,225
Current Liabilities£22,535

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2022 (1 year, 9 months ago)
Next Return Due15 July 2023 (overdue)

Charges

5 April 2016Delivered on: 11 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Order of court to wind up (3 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
18 March 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Appointment of Mr Yusheng Li as a director on 1 August 2021 (2 pages)
12 August 2021Registered office address changed from 2 Crabtree Manorway South Belvedere DA17 6BJ England to Unit 12 Fraser Road Erith DA8 1QL on 12 August 2021 (1 page)
12 August 2021Termination of appointment of Yu Shu Zhang as a director on 1 August 2021 (1 page)
12 August 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
1 July 2021Registered office address changed from Unit 3D Europa Trading Estate Fraser Road Erith Erith DA8 1QL England to 2 Crabtree Manorway South Belvedere DA17 6BJ on 1 July 2021 (1 page)
1 July 2021Termination of appointment of Yusheng Li as a director on 1 July 2021 (1 page)
1 July 2021Appointment of Mrs Yu Shu Zhang as a director on 18 June 2021 (2 pages)
29 March 2021Termination of appointment of Yushu Zhang as a director on 1 October 2020 (1 page)
29 March 2021Cessation of Yushu Zhang as a person with significant control on 1 January 2021 (1 page)
29 March 2021Registered office address changed from 39 Nuthatch Gardens London SE28 0DJ England to Unit 3D Europa Trading Estate Fraser Road Erith Erith DA8 1QL on 29 March 2021 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
4 August 2020Appointment of Mrs Yushu Zhang as a director on 23 July 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
21 May 2020Registered office address changed from 18Z Darent Industrial Park Erith DA8 2JZ England to 39 Nuthatch Gardens London SE28 0DJ on 21 May 2020 (1 page)
21 May 2020Registered office address changed from Unit 3815 Safe Store Unit 6 Charlton Gate Business Park Anchor & Hope Lane , Charlton London SE7 7RX England to 18Z Darent Industrial Park Erith DA8 2JZ on 21 May 2020 (1 page)
21 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
21 May 2020Registered office address changed from 39 Nuthatch Gardens London SE28 0DJ England to 39 Nuthatch Gardens London SE28 0DJ on 21 May 2020 (1 page)
21 May 2020Registered office address changed from 39 Nuthatch Gardens London SE28 0DJ England to 39 Nuthatch Gardens London SE28 0DJ on 21 May 2020 (1 page)
21 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 July 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Appointment of Mr Yusheng Li as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr Yusheng Li as a director on 7 August 2017 (2 pages)
8 August 2017Termination of appointment of Yushu Zhang as a director on 7 August 2017 (1 page)
8 August 2017Termination of appointment of Yushu Zhang as a director on 7 August 2017 (1 page)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
10 March 2017Registered office address changed from Access Building Unit 3260 Access House Cray Avenue Orpington Kent BR5 3QB to Unit 3815 Safe Store Unit 6 Charlton Gate Business Park Anchor & Hope Lane , Charlton London SE7 7RX on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Access Building Unit 3260 Access House Cray Avenue Orpington Kent BR5 3QB to Unit 3815 Safe Store Unit 6 Charlton Gate Business Park Anchor & Hope Lane , Charlton London SE7 7RX on 10 March 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Registration of charge 072001710001, created on 5 April 2016 (18 pages)
11 April 2016Registration of charge 072001710001, created on 5 April 2016 (18 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 May 2012Director's details changed for Mr Yushu Zhang on 12 May 2012 (2 pages)
12 May 2012Director's details changed for Mr Yushu Zhang on 12 May 2012 (2 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from Unit 3620 Access Building Cray Avenue Orpington Kent BR5 3QB United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Unit 3620 Access Building Cray Avenue Orpington Kent BR5 3QB United Kingdom on 19 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from 20 Willwood Avenue Huddersfield West Yorkshire HD3 4DN England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 20 Willwood Avenue Huddersfield West Yorkshire HD3 4DN England on 25 March 2011 (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)