About

Registered Number: 03360695
Date of Incorporation: 28/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 4 months ago)
Registered Address: Mortimer House, 37-41 Mortimer Street, London, W1T 3JH

 

Based in London, Butler Direct Ltd was setup in 1997, it's status is listed as "Dissolved". There are 2 directors listed as Martin, Emily Louise, Jennings, Timothy for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Timothy 01 January 2004 23 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Emily Louise 01 June 2011 07 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
RESOLUTIONS - N/A 08 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2014
SH19 - Statement of capital 08 October 2014
CAP-SS - N/A 08 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 04 June 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 08 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 11 July 2011
AP03 - Appointment of secretary 02 June 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 31 March 2011
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 05 May 2010
AP01 - Appointment of director 19 April 2010
RESOLUTIONS - N/A 07 December 2009
CC04 - Statement of companies objects 07 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 27 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
MEM/ARTS - N/A 31 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
225 - Change of Accounting Reference Date 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AUD - Auditor's letter of resignation 17 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
RESOLUTIONS - N/A 15 February 2005
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2004
363s - Annual Return 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 08 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2001
395 - Particulars of a mortgage or charge 11 April 2001
395 - Particulars of a mortgage or charge 09 April 2001
395 - Particulars of a mortgage or charge 09 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AAMD - Amended Accounts 10 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 07 May 1999
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
123 - Notice of increase in nominal capital 03 December 1998
MISC - Miscellaneous document 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 05 May 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
353 - Register of members 29 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
MEM/ARTS - N/A 31 July 1997
225 - Change of Accounting Reference Date 21 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
MEM/ARTS - N/A 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
CERTNM - Change of name certificate 27 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 October 2006 Fully Satisfied

N/A

Debenture 10 May 2004 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.