About

Registered Number: 05559977
Date of Incorporation: 09/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: Albion Court, 18-20 Frederick Street, Birmingham, B1 3HE

 

Based in Birmingham, Direct 2 Networks (Business Solutions) Ltd was registered on 09 September 2005, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Sabharwal, Suresh, Khaira, Jaspaul Singh, Masih, Jamal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAIRA, Jaspaul Singh 26 April 2006 28 May 2008 1
MASIH, Jamal 08 August 2007 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SABHARWAL, Suresh 01 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
AA - Annual Accounts 14 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
PSC01 - N/A 29 December 2017
CS01 - N/A 29 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 16 March 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
AP03 - Appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.