DIRECT FREIGHT LIMITED

Register to unlock more data on OkredoRegister

DIRECT FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03117543

Incorporation date

23/10/1995

Size

Small

Contacts

Registered address

Registered address

16-17 Bride Lane, London EC4Y 8EECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1995)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon27/05/2016
Application to strike the company off the register
dot icon20/04/2016
Accounts for a small company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon14/06/2015
Accounts for a small company made up to 2014-12-30
dot icon23/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/06/2014
Accounts for a small company made up to 2013-12-31
dot icon05/03/2014
Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 2014-03-06
dot icon24/02/2014
Satisfaction of charge 2 in full
dot icon24/02/2014
Satisfaction of charge 1 in full
dot icon10/02/2014
Director's details changed for Mr Matthew James Davies on 2014-02-07
dot icon23/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/07/2013
Accounts for a small company made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mathew James Davies on 2011-09-01
dot icon25/10/2011
Director's details changed for Mathew James Davies on 2011-09-01
dot icon12/05/2011
Termination of appointment of Gabrielle Davies as a secretary
dot icon27/04/2011
Termination of appointment of Howard Davies as a director
dot icon20/04/2011
Accounts for a small company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/04/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon05/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon02/02/2009
Return made up to 24/10/08; full list of members
dot icon01/02/2009
Director's change of particulars / matthew davies / 20/10/2005
dot icon27/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 24/10/07; full list of members
dot icon17/09/2007
Resolutions
dot icon17/09/2007
£ ic 3/2 30/06/07 £ sr 1@1=1
dot icon29/08/2007
S-div 30/06/07
dot icon29/08/2007
Resolutions
dot icon09/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/03/2007
New director appointed
dot icon06/01/2007
Registered office changed on 07/01/07 from: 140 tabernacle street london EC2A 4SD
dot icon21/11/2006
Secretary's particulars changed
dot icon21/11/2006
Return made up to 24/10/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 24/10/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/11/2004
Return made up to 24/10/04; full list of members
dot icon25/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon31/05/2004
Ad 24/05/04--------- £ si 4@1=4 £ ic 3/7
dot icon12/05/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon02/04/2004
Registered office changed on 03/04/04 from: 156 westend lane west hampstead london NW6 2LG
dot icon16/03/2004
Director resigned
dot icon04/02/2004
Registered office changed on 05/02/04 from: 140 tabernacle street london EC2A 4SD
dot icon08/01/2004
Return made up to 24/10/03; full list of members
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon02/04/2003
Ad 15/01/03--------- £ si 1@1=1 £ ic 3/4
dot icon18/03/2003
Director resigned
dot icon30/12/2002
Return made up to 24/10/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon24/02/2002
Ad 01/01/02--------- £ si 1@1=1 £ ic 2/3
dot icon04/02/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon20/12/2001
Return made up to 24/10/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 24/10/00; full list of members
dot icon27/09/2000
Accounts made up to 1999-12-31
dot icon15/11/1999
Accounts made up to 1998-12-31
dot icon01/11/1999
Return made up to 24/10/99; full list of members
dot icon13/07/1999
Registered office changed on 14/07/99 from: 40 bowling green lane london EC1R 0NE
dot icon22/12/1998
Registered office changed on 23/12/98 from: anglo house 2-4 clerkonwell green london EC1R 0DE
dot icon17/11/1998
Return made up to 24/10/98; no change of members
dot icon28/09/1998
Particulars of mortgage/charge
dot icon16/08/1998
Accounts made up to 1997-12-31
dot icon21/07/1998
Registered office changed on 22/07/98 from: 40 bowling green lane london EC1R 0NE
dot icon28/05/1998
Registered office changed on 29/05/98 from: anglo house 2 clerkenwell gardens london EC1R 0DE
dot icon01/11/1997
Return made up to 24/10/97; no change of members
dot icon20/08/1997
Accounts made up to 1996-12-31
dot icon29/04/1997
Registered office changed on 30/04/97 from: chase house 5 chase road southend on sea essex SS1 2RE
dot icon13/04/1997
Particulars of mortgage/charge
dot icon01/02/1997
Return made up to 24/10/96; full list of members
dot icon08/07/1996
Accounting reference date notified as 31/12
dot icon05/11/1995
Registered office changed on 06/11/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon05/11/1995
New secretary appointed
dot icon05/11/1995
New director appointed
dot icon05/11/1995
Ad 24/10/95--------- £ si 1@1=1 £ ic 1/2
dot icon01/11/1995
Secretary resigned
dot icon01/11/1995
Director resigned
dot icon23/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
23/10/1995 - 23/10/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
23/10/1995 - 23/10/1995
6099
Burns, Robert Francis Gerard
Director
11/01/2002 - 28/04/2002
36
Burns, Robert Francis Gerard
Director
30/11/2003 - 23/06/2004
36
Davies, Howard John
Director
03/04/2002 - 09/08/2004
6

Persons with Significant Control

0

No PSC data available.

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 FREIGHT LIMITED

DIRECT FREIGHT LIMITED is an(a) Dissolved company incorporated on 23/10/1995 with the registered office located at 16-17 Bride Lane, London EC4Y 8EE. 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 FREIGHT LIMITED?

toggle

DIRECT FREIGHT LIMITED is currently Dissolved. It was registered on 23/10/1995 and dissolved on 22/08/2016.

Where is DIRECT FREIGHT LIMITED located?

toggle

DIRECT FREIGHT LIMITED is registered at 16-17 Bride Lane, London EC4Y 8EE.

What does DIRECT FREIGHT LIMITED do?

toggle

DIRECT FREIGHT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DIRECT FREIGHT LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.