Company NameAccountsdirect 24-7 Limited
Company StatusDissolved
Company Number08275688
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameAccountsdirect 24-7 Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Cedric Bell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Sevenoaks Road
Ightham
Sevenoaks
Kent
TN15 9AD
Director NameKrunalsinh Chauhan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2 New Prashant Park. Near Vastrapur Railway Cross
Vejalpur
Ahemdabad.
Gujarat.
380 015
Director NameBhupendra Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LN
Director NameLord John Edward Tomlinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beverley Court, Breakspears Road
London
SE4 1UN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Secretary NameMr Norman Younger
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Clifford McDowell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Imperial House
Victory Place
London
E14 8BQ
Director NameMr Richard Laurence Andrew Dorf
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Woodland Rise
London
N10 3UN
Director NameMr Phillip Leslie Blenkarn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill View Road
Swanage
Dorset
BH19 2QU
Director NameMr Anil Mansukhlal Pandya
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(6 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Rowland Avenue
Harrow
Middlesex
HA3 9AF

Contact

Websitewww.accountsdirect247.net/

Location

Registered Address51 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Bhupendra Patel
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2016Termination of appointment of Phillip Leslie Blenkarn as a director on 30 September 2016 (2 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(7 pages)
8 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 September 2015Termination of appointment of Richard Laurence Andrew Dorf as a director on 31 August 2015 (1 page)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(8 pages)
20 May 2014Termination of appointment of Norman Younger as a director (1 page)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 January 2014Termination of appointment of Clifford Mcdowell as a director (1 page)
27 January 2014Termination of appointment of Anil Pandya as a director (1 page)
17 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(11 pages)
3 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2014Re-registration of Memorandum and Articles (24 pages)
3 January 2014Re-registration from a public company to a private limited company (1 page)
3 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 June 2013Appointment of Mr Anil Mansukhlal Pandya as a director (2 pages)
20 December 2012Appointment of Mr Richard Laurence Andrew Dorf as a director (2 pages)
20 December 2012Appointment of Mr Clifford Mcdowell as a director (2 pages)
20 December 2012Appointment of Cedric Bell as a director (2 pages)
20 December 2012Appointment of Bhupendra Patel as a director (2 pages)
20 December 2012Appointment of Mr Phillip Leslie Blenkarn as a director (2 pages)
20 December 2012Appointment of Lord John Edward Tomlinson as a director (2 pages)
20 December 2012Appointment of Mr Norman Younger as a director (2 pages)
20 December 2012Appointment of Krunalsinh Chauhan as a director (2 pages)
29 November 2012Registered office address changed from Swaagat 49 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LN United Kingdom on 29 November 2012 (1 page)
31 October 2012Termination of appointment of Norman Younger as a director (1 page)
31 October 2012Termination of appointment of Norman Younger as a secretary (1 page)
31 October 2012Incorporation (32 pages)
31 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)