Company NameDirect Marketing Partners Limited
Company StatusDissolved
Company Number07333266
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameNewincco 1034 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed27 April 2011(8 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 24 July 2015)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Mathieu Leighton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityDutch
StatusClosed
Appointed14 February 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Sean Anthony Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameCarolyn Stirling Hutchison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 23 June 2011)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Douglas James Masterton Nethery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 33 Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameDouglas James Masterton Nethery
NationalityBritish
StatusResigned
Appointed24 September 2010(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr David John Titmuss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Edgware Road
London
W2 2HR
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 33 Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
9th Floor
London
NW1 2DN
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 39-41
Charing Cross Road
London
WC2H 0AR
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 August 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 August 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 August 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Direct Midco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£558,110
Gross Profit-£477,112
Net Worth-£779,838
Cash£1,509
Current Liabilities£781,347

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
14 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 14 August 2014 (2 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom on 9 April 2014 (2 pages)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom on 9 April 2014 (2 pages)
9 April 2014Declaration of solvency (3 pages)
9 April 2014Declaration of solvency (3 pages)
14 February 2014Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 14 February 2014 (1 page)
14 February 2014Appointment of Mr Richard Mathieu Leighton as a director (2 pages)
14 February 2014Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 14 February 2014 (1 page)
14 February 2014Termination of appointment of Edward Knighton as a director (1 page)
14 February 2014Appointment of Mr Richard Mathieu Leighton as a director (2 pages)
14 February 2014Termination of appointment of Edward Knighton as a director (1 page)
24 December 2013Termination of appointment of Mark Aldridge as a director (1 page)
24 December 2013Termination of appointment of Mark Aldridge as a director (1 page)
23 August 2013Registered office address changed from 1 Eversholt Street 9Th Floor London NW1 2DN United Kingdom on 23 August 2013 (1 page)
23 August 2013Director's details changed for Mr Edward Myles Knighton on 20 August 2013 (2 pages)
23 August 2013Registered office address changed from 1 Eversholt Street 9Th Floor London NW1 2DN United Kingdom on 23 August 2013 (1 page)
23 August 2013Director's details changed for Mr Edward Myles Knighton on 20 August 2013 (2 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
9 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
8 April 2013Register(s) moved to registered office address (1 page)
8 April 2013Register(s) moved to registered office address (1 page)
5 April 2013Termination of appointment of Jonathan Moulton as a director (1 page)
5 April 2013Termination of appointment of Jonathan Moulton as a director (1 page)
19 March 2013Registered office address changed from Suite 33 Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Suite 33 Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 19 March 2013 (1 page)
5 March 2013Appointment of Mr Edward Myles Knighton as a director (2 pages)
5 March 2013Appointment of Mr Edward Myles Knighton as a director (2 pages)
17 January 2013Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
17 January 2013Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
16 January 2013Termination of appointment of Douglas Nethery as a director (1 page)
16 January 2013Appointment of Mr Jonathan Paul Moulton as a director (2 pages)
16 January 2013Termination of appointment of Douglas Nethery as a director (1 page)
16 January 2013Termination of appointment of Thierry Bouzac as a director (1 page)
16 January 2013Appointment of Mr Jonathan Paul Moulton as a director (2 pages)
16 January 2013Termination of appointment of Thierry Bouzac as a director (1 page)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Douglas James Masterton Nethery on 30 August 2011 (2 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Douglas James Masterton Nethery on 30 August 2011 (2 pages)
2 August 2011Termination of appointment of David Titmuss as a director (1 page)
2 August 2011Termination of appointment of Sean Cooper as a director (1 page)
2 August 2011Termination of appointment of Sean Cooper as a director (1 page)
2 August 2011Termination of appointment of David Titmuss as a director (1 page)
2 August 2011Termination of appointment of Carolyn Hutchison as a director (1 page)
2 August 2011Termination of appointment of Carolyn Hutchison as a director (1 page)
27 June 2011Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
27 June 2011Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
27 June 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
27 June 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
4 May 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
4 May 2011Termination of appointment of Douglas Nethery as a secretary (1 page)
4 May 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
4 May 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
4 May 2011Termination of appointment of Douglas Nethery as a secretary (1 page)
4 May 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
11 February 2011Register inspection address has been changed (1 page)
11 February 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 11 February 2011 (1 page)
11 February 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 11 February 2011 (1 page)
11 February 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Register inspection address has been changed (1 page)
2 November 2010Appointment of David John Titmuss as a director (3 pages)
2 November 2010Appointment of David John Titmuss as a director (3 pages)
1 October 2010Termination of appointment of Christopher Mackie as a director (2 pages)
1 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
1 October 2010Appointment of Douglas James Masterton Nethery as a secretary (3 pages)
1 October 2010Termination of appointment of Christopher Mackie as a director (2 pages)
1 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
1 October 2010Appointment of Carolyn Stirling Hutchison as a director (3 pages)
1 October 2010Appointment of Douglas James Masterton Nethery as a secretary (3 pages)
1 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
1 October 2010Appointment of Mr Sean Anthony Cooper as a director (3 pages)
1 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
1 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
1 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
1 October 2010Appointment of Mr Douglas James Masterton Nethery as a director (3 pages)
1 October 2010Appointment of Carolyn Stirling Hutchison as a director (3 pages)
1 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
1 October 2010Appointment of Mr Douglas James Masterton Nethery as a director (3 pages)
1 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
1 October 2010Appointment of Mr Sean Anthony Cooper as a director (3 pages)
24 September 2010Company name changed newincco 1034 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed newincco 1034 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
2 August 2010Incorporation (51 pages)
2 August 2010Incorporation (51 pages)