About

Registered Number: 05697811
Date of Incorporation: 04/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 23/07/2015 (8 years and 9 months ago)
Registered Address: Chantrey Vellacott Dfk Llp 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

 

Direct Access Systems Ltd was registered on 04 February 2006 and has its registered office in Birmingham, it has a status of "Liquidation". There is one director listed as Hadley, Jennifer Joan for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADLEY, Jennifer Joan 04 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 April 2015
4.68 - Liquidator's statement of receipts and payments 06 March 2015
AD01 - Change of registered office address 04 March 2014
RESOLUTIONS - N/A 28 February 2014
4.20 - N/A 28 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2014
AD01 - Change of registered office address 02 December 2013
MR04 - N/A 18 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 15 February 2013
AAMD - Amended Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 12 October 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 21 July 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 01 December 2007
225 - Change of Accounting Reference Date 29 November 2007
287 - Change in situation or address of Registered Office 17 October 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2007
123 - Notice of increase in nominal capital 17 May 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2012 Outstanding

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 22 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.