Company NameDirect Luggage Ltd
Company StatusDissolved
Company Number07296736
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anil Gopal Bijlani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Allandale Avenue
Fincheley
London
N3 3PJ
Director NameMr Aaron Marc Georgiou
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Frith Manor Cottages
Partingdale Lane
London
NW7 1NT
Director NameMr Geoffrey Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence Address12 Barleycorn Way
Emerson Park
Hornchurch
Essex
RM11 3JJ

Contact

Websitewww.directluggage.co.uk/
Telephone020 81503674
Telephone regionLondon

Location

Registered Address21-23 Wentworth Street
London
E1 7TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

43 at £1Anil Gopal Bijlani
43.00%
Ordinary
32 at £1Aaron Marc Georgiou
32.00%
Ordinary
25 at £1Geoffrey Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£16,474
Cash£5,951
Current Liabilities£15,227

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2018Confirmation statement made on 28 June 2017 with updates (4 pages)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (2 pages)
22 August 2017Application to strike the company off the register (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 January 2011 (1 page)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)