DIRECT DORMANT NO.2 LIMITED
Status | DISSOLVED |
Company No. | 03847897 |
Category | Private Limited Company |
Incorporated | 24 Sep 1999 |
Age | 24 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2010 |
Years | 13 years, 5 months, 20 days |
SUMMARY
DIRECT DORMANT NO.2 LIMITED is an dissolved private limited company with number 03847897. It was incorporated 24 years, 8 months, 6 days ago, on 24 September 1999 and it was dissolved 13 years, 5 months, 20 days ago, on 10 December 2010. The company address is 1 Vincent Square 1 Vincent Square, SW1P 2PN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2010
Action Date: 04 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-04
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr martin kiersnowski
Documents
Gazette filings brought up to date
Date: 28 Feb 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 27 Feb 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 27 Feb 2009
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ivan southall
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ivan southall
Documents
Certificate change of name company
Date: 06 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed integra direct insight LIMITED\certificate issued on 06/11/08
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director eoin ryan
Documents
Certificate change of name company
Date: 09 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed direct excellence LIMITED\certificate issued on 09/10/08
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Certificate change of name company
Date: 04 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed integra insight LIMITED\certificate issued on 05/06/08
Documents
Certificate change of name company
Date: 28 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mpci LIMITED\certificate issued on 28/01/08
Documents
Legacy
Date: 04 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 04/01/08 from: 30 buckingham gate london SW1E 6NN
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/12/06
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: little warren wyndham lea, west chiltington pulborough west sussex RH20 2NP
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 13 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 29/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 06822334 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
23 HIGH STREET COURT,NEWTOWNARDS,BT23 5QE
Number: | NI603134 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 08719697 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11033975 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN BUSINESS PARK AVALON ROAD,BOSTON,PE20 1QR
Number: | 05892783 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SANCTUARY AT HOLLOWAYS LTD
LOWER COURT CHURCH LANE,WORCESTER,WR6 5DE
Number: | 11224913 |
Status: | ACTIVE |
Category: | Private Limited Company |