Company NameDitrek Limited
Company StatusDissolved
Company Number08888059
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Bailey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Wardour Street
London
W1F 8WE
Director NameMr Paras Pravinchandra Khona
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address151 Wardour Street
London
W1F 8WE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAlan Moss
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 February 2015(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2015)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 February 2015(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2015)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Location

Registered AddressShell Mex House
80 Strand
London
WC2R 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mediatonic Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts20 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Registered office address changed from 151 Wardour Street London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 151 Wardour Street London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017 (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 September 2016Current accounting period shortened from 20 April 2017 to 30 September 2016 (1 page)
21 September 2016Current accounting period shortened from 20 April 2017 to 30 September 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 20 April 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 20 April 2016 (4 pages)
25 April 2016Previous accounting period extended from 31 October 2015 to 20 April 2016 (1 page)
25 April 2016Previous accounting period extended from 31 October 2015 to 20 April 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
13 October 2015Termination of appointment of Hal Directors Limited as a director on 13 October 2015 (1 page)
13 October 2015Appointment of Paras Pravinchandra Khona as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Alan Moss as a director on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to 151 Wardour Street London W1F 8WE on 13 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2015Termination of appointment of Hal Management Limited as a secretary on 13 October 2015 (1 page)
13 October 2015Appointment of David James Bailey as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Hal Management Limited as a secretary on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Hal Directors Limited as a director on 13 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2015Appointment of Paras Pravinchandra Khona as a director on 13 October 2015 (2 pages)
13 October 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
13 October 2015Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to 151 Wardour Street London W1F 8WE on 13 October 2015 (1 page)
13 October 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
13 October 2015Termination of appointment of Alan Moss as a director on 13 October 2015 (1 page)
13 October 2015Appointment of David James Bailey as a director on 13 October 2015 (2 pages)
3 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
22 April 2015Appointment of Alan Moss as a director on 23 February 2015 (3 pages)
22 April 2015Appointment of Alan Moss as a director on 23 February 2015 (3 pages)
21 April 2015Appointment of Alan Moss as a director on 23 February 2015 (2 pages)
21 April 2015Appointment of Alan Moss as a director on 23 February 2015 (2 pages)
13 April 2015Appointment of Hal Management Limited as a secretary on 23 February 2015 (3 pages)
13 April 2015Appointment of Hal Directors Limited as a director on 23 February 2015 (3 pages)
13 April 2015Appointment of Hal Management Limited as a secretary on 23 February 2015 (3 pages)
13 April 2015Appointment of Hal Directors Limited as a director on 23 February 2015 (3 pages)
6 March 2015Termination of appointment of Barbara Kahan as a director on 23 February 2015 (2 pages)
6 March 2015Termination of appointment of Barbara Kahan as a director on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP on 23 February 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)