DIRECT CORPORATE DESIGN LIMITED

Register to unlock more data on OkredoRegister

DIRECT CORPORATE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02015378

Incorporation date

29/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon05/11/2024
Application to strike the company off the register
dot icon17/09/2024
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/12/2022
Registered office address changed from Unit 3 & 4 Fengates 49 Haltwhistle Road South Woodham Ferrers Essex CM3 5ZA to 7 Bell Yard London WC2A 2JR on 2022-12-19
dot icon30/11/2022
Termination of appointment of Heetan Jethwa as a director on 2022-11-30
dot icon30/11/2022
Satisfaction of charge 3 in full
dot icon13/11/2022
Satisfaction of charge 2 in full
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/05/2021
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon18/06/2019
Appointment of Mr Heetan Jethwa as a director on 2019-06-11
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2014
Appointment of Mr Stephen Mcguinness as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Catherine Heather Cooley as a secretary on 2014-09-10
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Denis Mulrooney as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Denis John Patrick Mulrooney on 2010-03-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 31/03/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon12/11/2002
Return made up to 30/04/02; full list of members
dot icon17/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon29/03/2002
Amended accounts made up to 2001-04-30
dot icon01/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Particulars of contract relating to shares
dot icon03/07/2001
Ad 22/05/01--------- £ si 998@1=998 £ ic 2/1000
dot icon03/07/2001
New director appointed
dot icon30/03/2001
Return made up to 31/03/01; full list of members
dot icon09/10/2000
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-04-30
dot icon09/09/1999
Particulars of mortgage/charge
dot icon15/04/1999
Return made up to 31/03/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-04-30
dot icon20/10/1998
Particulars of mortgage/charge
dot icon08/05/1998
Return made up to 31/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon02/06/1997
Registered office changed on 02/06/97 from: unit 4 fengates 49 haltwhistle road south woodham ferrers essex CM3 5ZA
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned;director resigned
dot icon02/06/1997
Registered office changed on 02/06/97 from: unit 19 teddington business park station road teddington middlesex TW11 9BQ
dot icon23/04/1997
Return made up to 31/03/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-04-30
dot icon28/05/1996
Certificate of change of name
dot icon15/04/1996
Return made up to 31/03/96; no change of members
dot icon08/03/1996
Accounting reference date extended from 31/03 to 30/04
dot icon08/03/1996
New secretary appointed;new director appointed
dot icon08/03/1996
New director appointed
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Secretary resigned;director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Registered office changed on 08/03/96 from: garfield house 165/167 high street rayleigh essex SS6 7QA
dot icon02/02/1996
Registered office changed on 02/02/96 from: 12, remembrance avenue, burnham on crouch essex. CM0 8HA
dot icon19/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/05/1995
Return made up to 31/03/95; full list of members
dot icon25/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon25/05/1994
Return made up to 31/03/94; no change of members
dot icon01/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/04/1993
Return made up to 31/03/93; no change of members
dot icon25/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/04/1992
Return made up to 31/03/92; full list of members
dot icon26/04/1991
Accounts for a dormant company made up to 1991-03-31
dot icon26/04/1991
Return made up to 31/03/91; no change of members
dot icon16/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon16/11/1990
Return made up to 18/04/90; no change of members
dot icon20/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Return made up to 18/04/89; full list of members
dot icon20/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/06/1989
Registered office changed on 20/06/89 from: 8-10 high street maldon essex CM9 7PJ
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Return made up to 15/09/88; full list of members
dot icon12/05/1989
First gazette
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon16/07/1987
Return made up to 31/05/87; full list of members
dot icon20/06/1986
Registered office changed on 20/06/86 from: 63-67 tabernacle street london EC2A 4AH
dot icon20/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
77.14K
-
0.00
-
-
2022
8
60.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Stephen
Director
10/09/2014 - Present
2
Jethwa, Heetan
Director
11/06/2019 - 30/11/2022
-

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 DIRECT CORPORATE DESIGN LIMITED

DIRECT CORPORATE DESIGN LIMITED is an(a) Dissolved company incorporated on 29/04/1986 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT CORPORATE DESIGN LIMITED?

toggle

DIRECT CORPORATE DESIGN LIMITED is currently Dissolved. It was registered on 29/04/1986 and dissolved on 28/01/2025.

Where is DIRECT CORPORATE DESIGN LIMITED located?

toggle

DIRECT CORPORATE DESIGN LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does DIRECT CORPORATE DESIGN LIMITED do?

toggle

DIRECT CORPORATE DESIGN LIMITED operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for DIRECT CORPORATE DESIGN LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.