About

Registered Number: 03117543
Date of Incorporation: 24/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 16-17 Bride Lane, London, EC4Y 8EE

 

Founded in 1995, Direct Freight Ltd have registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 06 March 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
TM02 - Termination of appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 October 2010
AA01 - Change of accounting reference date 22 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 15 January 2008
RESOLUTIONS - N/A 18 September 2007
169 - Return by a company purchasing its own shares 18 September 2007
RESOLUTIONS - N/A 30 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2007
AA - Annual Accounts 10 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 07 January 2007
363s - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
225 - Change of Accounting Reference Date 13 May 2004
287 - Change in situation or address of Registered Office 03 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 05 February 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 02 November 1999
287 - Change in situation or address of Registered Office 14 July 1999
287 - Change in situation or address of Registered Office 23 December 1998
363s - Annual Return 18 November 1998
395 - Particulars of a mortgage or charge 29 September 1998
AA - Annual Accounts 17 August 1998
287 - Change in situation or address of Registered Office 22 July 1998
287 - Change in situation or address of Registered Office 29 May 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 21 August 1997
287 - Change in situation or address of Registered Office 30 April 1997
395 - Particulars of a mortgage or charge 14 April 1997
363s - Annual Return 02 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1996
287 - Change in situation or address of Registered Office 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
NEWINC - New incorporation documents 24 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 1998 Fully Satisfied

N/A

Rental deposit deed 04 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.