About

Registered Number: 01527051
Date of Incorporation: 07/11/1980 (43 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2017 (7 years and 1 month ago)
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

 

Customer Direct Ltd was established in 1980, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Customer Direct Ltd. Battley, Laura Elizabeth, Gosling, Keith are listed as the directors of Customer Direct Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATTLEY, Laura Elizabeth 03 November 2015 - 1
GOSLING, Keith 01 June 2011 03 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 February 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
AD01 - Change of registered office address 05 December 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 29 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2015
4.70 - N/A 10 December 2015
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
RESOLUTIONS - N/A 04 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2015
SH19 - Statement of capital 04 November 2015
CAP-SS - N/A 04 November 2015
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 August 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 24 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
363s - Annual Return 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
363s - Annual Return 24 August 1998
353 - Register of members 24 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 09 September 1997
RESOLUTIONS - N/A 09 June 1997
AA - Annual Accounts 06 December 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 16 September 1996
AUD - Auditor's letter of resignation 07 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
RESOLUTIONS - N/A 15 January 1996
395 - Particulars of a mortgage or charge 15 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 1996
123 - Notice of increase in nominal capital 15 January 1996
AA - Annual Accounts 20 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1995
363s - Annual Return 08 September 1995
288 - N/A 16 March 1995
AA - Annual Accounts 29 January 1995
288 - N/A 11 November 1994
288 - N/A 11 November 1994
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 15 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 11 September 1992
395 - Particulars of a mortgage or charge 20 February 1992
395 - Particulars of a mortgage or charge 02 February 1992
RESOLUTIONS - N/A 06 January 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 04 October 1991
AA - Annual Accounts 24 September 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
395 - Particulars of a mortgage or charge 12 December 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
NEWINC - New incorporation documents 07 November 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 December 1995 Fully Satisfied

N/A

Fixed and floating charge 14 February 1992 Fully Satisfied

N/A

Fixed and floating charge 07 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.