Company NameDirect Line Consultancy Services Limited
Company StatusDissolved
Company Number08207621
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Director

Director NameMr Joe Ebieni Adat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address158c The Grove
London
E15 1NS

Location

Registered Address158c The Grove
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

40 at £1Florelle Adat
40.00%
Ordinary
40 at £1Joseph Babatunde Adat
40.00%
Ordinary
20 at £1Joe Adat
20.00%
Ordinary

Financials

Year2014
Turnover£54,221
Gross Profit£23,842
Net Worth£1,584
Current Liabilities£26,254

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 October 2015Delivered on: 22 October 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
28 January 2013Delivered on: 7 February 2013
Satisfied on: 14 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
13 September 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Registered office address changed from C/O 88 West Road 88 West Road London London E15 3PY to 158C the Grove London E15 1NS on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O 88 West Road 88 West Road London London E15 3PY to 158C the Grove London E15 1NS on 20 June 2016 (1 page)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
22 October 2015Registration of charge 082076210002, created on 19 October 2015 (29 pages)
22 October 2015Registration of charge 082076210002, created on 19 October 2015 (29 pages)
14 October 2015Satisfaction of charge 1 in full (3 pages)
14 October 2015Satisfaction of charge 1 in full (3 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
12 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
12 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
14 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(3 pages)
14 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)