DIRECT CONNECT TELECOM LTD

71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.10914838
CategoryPrivate Limited Company
Incorporated14 Aug 2017
Age6 years, 10 months
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 13 days

SUMMARY

DIRECT CONNECT TELECOM LTD is an dissolved private limited company with number 10914838. It was incorporated 6 years, 10 months ago, on 14 August 2017 and it was dissolved 10 months, 13 days ago, on 01 August 2023. The company address is 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lester Marks

Termination date: 2022-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Paul Lester Marks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2020-05-22

Old address: 9 Edgewood Drive Orpington Kent BR6 6LG England

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Devendra Singh

Change date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lester Marks

Appointment date: 2019-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Devendra Singh

Change date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Paul Lester Marks

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Paul Lester Marks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2018-10-04

New address: 9 Edgewood Drive Orpington Kent BR6 6LG

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-10

Psc name: Paul Lester Marks

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Devendra Singh

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Devendra Singh

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-23

Psc name: Mr Devendra Singh

Documents

View document PDF

Incorporation company

Date: 14 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE GARDEN SERVICES (SW) LTD

272 UNION STREET,TORQUAY,TQ2 5QY

Number:08438118
Status:ACTIVE
Category:Private Limited Company

ANDERSON GREEN PARTNERS LTD

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:07922588
Status:ACTIVE
Category:Private Limited Company

AVERY HOMES SH LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:08595639
Status:ACTIVE
Category:Private Limited Company

DN CAPITAL-GVC IV GP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL026147
Status:ACTIVE
Category:Limited Partnership

MARKO AND PLACEMAKERS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08420063
Status:ACTIVE
Category:Private Limited Company

PC HOME TUITION LIMITED

28 WOODSIDE PLACE,WEST YORKSHIRE,LS4 2QU

Number:03818418
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