Company NameDirect Living Company Limited
Company StatusDissolved
Company Number08675010
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 8 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAbdulreza Hashemi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(2 months after company formation)
Appointment Duration8 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameJack French
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Broadway
Peterborough
PE1 1YW
Director NameCaroline Shapiro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Broadway
Peterborough
PE1 1YW
Director NameDaniel Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Broadway
Peterborough
PE1 1YW

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £0.01Dar Hessa General Trading & Contracting Limited
51.01%
Ordinary
1.6k at £0.01Caroline Shapiro
16.33%
Ordinary
1.6k at £0.01Daniel Smith
16.33%
Ordinary
1.6k at £0.01Jack French
16.33%
Ordinary

Financials

Year2014
Net Worth-£125,397
Current Liabilities£51,815

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 May 2014Delivered on: 9 June 2014
Persons entitled: Dar Hessa Trading and Contracting Limited (Trading Number 79556)

Classification: A registered charge
Particulars: The property (as defined in the instrument) and all other land (as defined in the instrument) owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. For more details, please refer to the instrument.
Outstanding
27 May 2014Delivered on: 9 June 2014
Persons entitled: Dar Hessa Trading and Contracting Limited (Trading Number: 79556)

Classification: A registered charge
Particulars: None.. For more details, please refer to the instrument.
Outstanding

Filing History

23 February 2021Compulsory strike-off action has been discontinued (1 page)
22 February 2021Confirmation statement made on 3 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 5 October 2020 (1 page)
10 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Registered office address changed from 3rd Floor, 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 3 September 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 3 September 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99.99
(4 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99.99
(4 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99.99
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Registered office address changed from 6H Hyde Park Mansions Cabbell Street London NW1 5BJ to 3Rd Floor, 52 Jermyn Street London SW1Y 6LX on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 6H Hyde Park Mansions Cabbell Street London NW1 5BJ to 3Rd Floor, 52 Jermyn Street London SW1Y 6LX on 26 November 2014 (1 page)
21 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 99.99
(4 pages)
21 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 99.99
(4 pages)
21 November 2014Registered office address changed from 48 Broadway Peterborough PE1 1YW United Kingdom to 6H Hyde Park Mansions Cabbell Street London NW1 5BJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 48 Broadway Peterborough PE1 1YW United Kingdom to 6H Hyde Park Mansions Cabbell Street London NW1 5BJ on 21 November 2014 (1 page)
21 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 99.99
(4 pages)
5 September 2014Termination of appointment of Daniel Smith as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Jack French as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Caroline Shapiro as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Jack French as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Daniel Smith as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Daniel Smith as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Caroline Shapiro as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Jack French as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Caroline Shapiro as a director on 7 August 2014 (1 page)
9 June 2014Registration of charge 086750100001 (34 pages)
9 June 2014Registration of charge 086750100002 (31 pages)
9 June 2014Registration of charge 086750100002 (31 pages)
9 June 2014Registration of charge 086750100001 (34 pages)
22 November 2013Appointment of Abdulreza Hashemi as a director (4 pages)
22 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 99.99
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 99.99
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 99.99
(4 pages)
22 November 2013Appointment of Abdulreza Hashemi as a director (4 pages)
7 November 2013Appointment of Daniel Smith as a director (2 pages)
7 November 2013Appointment of Daniel Smith as a director (2 pages)
3 September 2013Incorporation (29 pages)
3 September 2013Incorporation (29 pages)