About

Registered Number: 06967397
Date of Incorporation: 20/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2019 (5 years and 1 month ago)
Registered Address: Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Founded in 2009, Direct Access International Ltd are based in Watford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2019
LIQ14 - N/A 03 December 2018
LIQ MISC - N/A 14 May 2018
LIQ10 - N/A 12 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2018
AD01 - Change of registered office address 23 November 2017
LIQ03 - N/A 14 November 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
4.68 - Liquidator's statement of receipts and payments 23 November 2015
LIQ MISC - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
LIQ MISC OC - N/A 02 June 2015
4.40 - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
2.24B - N/A 01 October 2014
2.34B - N/A 18 September 2014
2.24B - N/A 25 June 2014
2.23B - N/A 24 January 2014
2.17B - N/A 02 January 2014
TM02 - Termination of appointment of secretary 02 December 2013
AD01 - Change of registered office address 22 November 2013
2.12B - N/A 19 November 2013
MR01 - N/A 24 August 2013
AAMD - Amended Accounts 19 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AAMD - Amended Accounts 12 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 21 February 2011
AD01 - Change of registered office address 10 December 2010
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 29 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Debenture 14 December 2012 Outstanding

N/A

Deposit deed 31 May 2012 Outstanding

N/A

Debenture 13 February 2012 Outstanding

N/A

Debenture (all assets) 09 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.