About

Registered Number: 06069572
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 53 Catchacre, Dunstable, LU6 1QD,

 

Direct Alliance Ltd was registered on 26 January 2007, it's status at Companies House is "Dissolved". The current directors of this organisation are Valdeko, Sooro, Koreshkov, Andrey. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORESHKOV, Andrey 31 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VALDEKO, Sooro 31 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 02 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.