Company NameDirect Europe Removals Ltd
Company StatusDissolved
Company Number08432962
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMrs Huma Nadeem
Date of BirthMay 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address107b Seely Road
London
SW17 9QX
Director NameMr Muhammad Ramzan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleBuisness
Country of ResidenceUnited Kingdom
Correspondence Address191-193 Western Road
London
SW19 2QD

Location

Registered Address107b Seely Road
London
SW17 9QX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

50 at £1Huma Nadeem
50.00%
Ordinary
50 at £1Muhammad Ramzan
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,241
Cash£3,222
Current Liabilities£12,963

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Voluntary strike-off action has been suspended (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Registered office address changed from 191-193 Western Road London SW19 2QD to 107B Seely Road London SW17 9QX on 23 December 2015 (1 page)
23 December 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Registered office address changed from 191-193 Western Road London SW19 2QD to 107B Seely Road London SW17 9QX on 23 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
22 March 2013Termination of appointment of Muhammad Ramzan as a director (1 page)
22 March 2013Termination of appointment of Muhammad Ramzan as a director (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)