DIRECT DEBT LINE

1st Floor Sunley House Annex Toynbee Hall 1st Floor Sunley House Annex Toynbee Hall, London, E1 6LS
StatusDISSOLVED
Company No.06944853
Category
Incorporated25 Jun 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 19 days

SUMMARY

DIRECT DEBT LINE is an dissolved with number 06944853. It was incorporated 14 years, 10 months, 26 days ago, on 25 June 2009 and it was dissolved 8 years, 3 months, 19 days ago, on 02 February 2016. The company address is 1st Floor Sunley House Annex Toynbee Hall 1st Floor Sunley House Annex Toynbee Hall, London, E1 6LS.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-20

Officer name: Jane Mary Guy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-20

Officer name: Claire Margaret Whyley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-20

Officer name: Alan John Jarvis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

New address: 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS

Old address: 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England

Change date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-20

Officer name: Alan John Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-20

Officer name: Jane Mary Guy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-20

Officer name: Claire Margaret Whyley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Johnson

Appointment date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS

Old address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Mary Guy

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fearnley

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jill stevens

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james john joseph fearnley

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed claire whyley

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jane mary guy

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alan john jarvis

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHOB LTD

GROUND FLOOR,DALE,SA62 3QU

Number:09369501
Status:ACTIVE
Category:Private Limited Company

BOLTON HIRE AND TRAINING LIMITED

UNIT 11 ORLANDO WORKS,BOLTON,BL3 6DE

Number:08235112
Status:ACTIVE
Category:Private Limited Company

DOUGBELL LIMITED

2 CLAYTON WOOD COURT,LEEDS,LS16 6QW

Number:11825915
Status:ACTIVE
Category:Private Limited Company

HR TECH PARTNERSHIP LONDON LLP

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:OC412491
Status:ACTIVE
Category:Limited Liability Partnership

INSURE SOFTWARE SERVICES LIMITED

28 STATION CLOSE,POTTERS BAR,EN6 1TL

Number:10754099
Status:ACTIVE
Category:Private Limited Company

JOHNSON BUILDING SERVICES (NORTH EAST) LTD

19 THE GRANGE,BEDLINGTON,NE22 6BQ

Number:05172773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source