DATINGDIRECT.COM LIMITED

Register to unlock more data on OkredoRegister

DATINGDIRECT.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03850701

Incorporation date

30/09/1999

Size

Full

Contacts

Registered address

Registered address

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon08/08/2023
Application to strike the company off the register
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Statement by Directors
dot icon24/07/2023
Solvency Statement dated 24/07/23
dot icon24/07/2023
Statement of capital on 2023-07-24
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Appointment of Rebecca Hayes Shaffer as a director on 2022-08-18
dot icon22/08/2022
Termination of appointment of Alexis Willis as a director on 2022-08-18
dot icon03/08/2022
Full accounts made up to 2020-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/11/2021
Change of details for Nexus Dating Limited as a person with significant control on 2020-06-05
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Alexis Willis as a director on 2018-12-13
dot icon02/01/2019
Full accounts made up to 2017-12-31
dot icon24/12/2018
Termination of appointment of Karl Berthram Gregory as a director on 2018-12-13
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon22/11/2018
Director's details changed for Mr Jared Franklin Sine on 2018-11-21
dot icon21/08/2018
Appointment of Mr Karl Berthram Gregory as a director on 2018-08-16
dot icon21/08/2018
Appointment of Philip Douglas Eigenmann as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Brittany Perez as a director on 2018-08-16
dot icon11/04/2018
Registered office address changed from 55 Strand London WC2N 5LR to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2018-04-11
dot icon05/04/2018
Termination of appointment of Abosede Oguntade as a director on 2018-03-29
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon17/06/2017
Appointment of Ms Abosede Oguntade as a director on 2017-06-16
dot icon16/06/2017
Termination of appointment of Evdokia Moustaka as a director on 2017-06-16
dot icon02/05/2017
Director's details changed for Ms Evdokia Moustaka on 2017-04-21
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/10/2016
Appointment of Ms Evdokia Moustaka as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of Karl Berthram Gregory as a director on 2016-10-18
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mr Jared Franklin Sine as a director on 2016-09-20
dot icon15/09/2016
Termination of appointment of Jeffrey Dawson as a director on 2016-08-05
dot icon13/09/2016
Satisfaction of charge 1 in full
dot icon19/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Brittany Perez as a director on 2015-08-27
dot icon08/09/2015
Termination of appointment of Curtis Bowen Anderson as a director on 2015-08-27
dot icon01/12/2014
Appointment of Mr Jeffrey Dawson as a director on 2014-10-01
dot icon18/11/2014
Termination of appointment of Kenneth Niall Mccallum as a director on 2014-11-04
dot icon13/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Appointment of Mr Curtis Anderson as a director on 2014-10-01
dot icon07/10/2014
Appointment of Mr Kenneth Mccallum as a director on 2014-10-01
dot icon07/10/2014
Appointment of Mr Karl Berthram Gregory as a director on 2014-10-01
dot icon07/10/2014
Termination of appointment of Elisabeth Peyraube as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Alexandre Lubot as a director on 2014-10-01
dot icon07/10/2014
Termination of appointment of Elisabeth Peyraube as a director on 2014-10-01
dot icon07/01/2014
Registered office address changed from 55 Strand London WC2N 5HR on 2014-01-07
dot icon26/11/2013
Appointment of Ms Elisabeth Peyraube as a director
dot icon26/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Sylvie Fleury as a secretary
dot icon15/11/2013
Appointment of Ms Elisabeth Peyraube as a director
dot icon14/11/2013
Termination of appointment of Sylvie Fleury as a director
dot icon14/11/2013
Termination of appointment of Sylvie Fleury as a director
dot icon14/11/2013
Appointment of Ms Elisabeth Peyraube as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Termination of appointment of Philippe Chainieux as a director
dot icon18/07/2013
Appointment of Mr Alexandre Lubot as a director
dot icon03/07/2013
Registered office address changed from Communications House 48 Leicester Square London WC2H 7LT England on 2013-07-03
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/09/2011
Appointment of Mrs Sylvie Fleury as a director
dot icon22/09/2011
Termination of appointment of Marc Simoncini as a director
dot icon22/09/2011
Appointment of Mrs Sylvie Fleury as a secretary
dot icon22/09/2011
Termination of appointment of Sandrine Leonardi as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon30/09/2009
Registered office changed on 30/09/2009 from the communications building 48 leicester square london WC2H 7LT
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Location of debenture register
dot icon23/07/2009
Registered office changed on 23/07/2009 from 27 old gloucester street london WC1N 3XX
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon30/09/2008
Location of register of members
dot icon13/11/2007
Resolutions
dot icon17/10/2007
Location of register of members
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: blake lapthorn tarlo lyons seacourt tower west way oxford oxon OX2 0FB
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed
dot icon31/03/2007
Return made up to 30/09/06; full list of members
dot icon27/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Registered office changed on 06/02/07 from: quayside tower broad street birmingham west midlands B1 2HF
dot icon06/02/2007
Director resigned
dot icon05/02/2007
Auditor's resignation
dot icon03/02/2007
Full accounts made up to 2006-12-31
dot icon03/02/2007
Full accounts made up to 2005-12-31
dot icon19/01/2007
Registered office changed on 19/01/07 from: southwing 7TH floor the axis holliday street birmingham B1 1TF
dot icon16/08/2006
Accounts for a small company made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/09/2005
Return made up to 30/09/05; full list of members
dot icon16/08/2005
Accounts for a small company made up to 2003-12-31
dot icon09/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/10/2004
Director's particulars changed
dot icon25/10/2004
Return made up to 30/09/04; full list of members
dot icon25/10/2004
Registered office changed on 25/10/04 from: 38A george street birmingham west midlands B3 1QA
dot icon09/01/2004
Auditor's resignation
dot icon01/11/2003
Return made up to 30/09/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
Director's particulars changed
dot icon07/12/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2002
£ ic 2121/1997 18/10/02 £ sr [email protected]=124
dot icon30/10/2002
Resolutions
dot icon29/10/2002
Declaration of assistance for shares acquisition
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Auditor's resignation
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/11/2001
Return made up to 30/09/01; full list of members
dot icon13/07/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon17/05/2000
Director's particulars changed
dot icon07/02/2000
Ad 25/01/00--------- £ si [email protected]=260 £ ic 1739/1999
dot icon18/01/2000
Registered office changed on 18/01/00 from: c/o harris young & beattie arcadia house 37 worcester st kidderminster worcestershire DY10 1EW
dot icon21/12/1999
New director appointed
dot icon16/12/1999
Memorandum and Articles of Association
dot icon09/12/1999
Resolutions
dot icon06/12/1999
Ad 30/11/99--------- £ si [email protected]=139 £ ic 1600/1739
dot icon03/12/1999
Nc inc already adjusted 25/11/99
dot icon03/12/1999
Div 25/11/99
dot icon03/12/1999
Ad 25/11/99--------- £ si [email protected]=600 £ ic 1000/1600
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Ad 19/11/99--------- £ si 855@1=855 £ ic 145/1000
dot icon03/12/1999
Ad 18/11/99--------- £ si 45@1=45 £ ic 100/145
dot icon16/11/1999
Registered office changed on 16/11/99 from: the old snuff mill park lane bewdley worcestershire DY12 2EL
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Ad 05/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Registered office changed on 06/10/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon06/10/1999
Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Darren Mark
Director
30/09/1999 - 26/01/2007
23
Mr Andrew Michael Pike
Director
05/11/1999 - 26/01/2007
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATINGDIRECT.COM LIMITED

DATINGDIRECT.COM LIMITED is an(a) Dissolved company incorporated on 30/09/1999 with the registered office located at C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 22 Bishopsgate, London EC2N 4BQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATINGDIRECT.COM LIMITED?

toggle

DATINGDIRECT.COM LIMITED is currently Dissolved. It was registered on 30/09/1999 and dissolved on 31/10/2023.

Where is DATINGDIRECT.COM LIMITED located?

toggle

DATINGDIRECT.COM LIMITED is registered at C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 22 Bishopsgate, London EC2N 4BQ.

What does DATINGDIRECT.COM LIMITED do?

toggle

DATINGDIRECT.COM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DATINGDIRECT.COM LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.