Company NameDirect Trains Limited
Company StatusDissolved
Company Number08056410
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mathew James Davies
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameAnthony James Ritchie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(5 days after company formation)
Appointment Duration6 years, 6 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Buckingham Road
Shoreham-By-Sea
West Sussex
BN43 5UA

Location

Registered Address12th Floor Portland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

55 at £1Howard John Davies
55.00%
Ordinary
30 at £1Matthew James Davies
30.00%
Ordinary
15 at £1Anthony James Ritchie
15.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
10 July 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 July 2018Cessation of Direct Ferries (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2018Notification of Matthew James Davies as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 November 2017Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 16 November 2017 (1 page)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Director's details changed for Mr Mathew James Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Mathew James Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Mathew James Davies on 5 February 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
6 March 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2014 (1 page)
11 February 2014Director's details changed for Mr Mathew James Davies on 7 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Mathew James Davies on 7 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Mathew James Davies on 7 February 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 3 June 2013 (1 page)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 3 June 2013 (1 page)
31 May 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(3 pages)
20 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(1 page)
20 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(1 page)
20 November 2012Change of name notice (2 pages)
20 November 2012Change of name notice (2 pages)
9 July 2012Appointment of Anthony James Ritchie as a director (2 pages)
9 July 2012Appointment of Anthony James Ritchie as a director (2 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)