About

Registered Number: 06715567
Date of Incorporation: 06/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 8 months ago)
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, Nottinghamshire, NG1 5FS

 

Founded in 2008, Direct Mail Service Ltd are based in Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This business has 2 directors listed as Hutchinson, Nicola Louise, Kemp, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Anthony 30 May 2012 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Nicola Louise 06 October 2008 21 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ14 - N/A 30 May 2019
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 11 September 2018
LIQ02 - N/A 11 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 12 March 2018
CS01 - N/A 24 November 2017
MR01 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 20 September 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
PSC07 - N/A 11 September 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 03 April 2017
CS01 - N/A 14 October 2016
SH06 - Notice of cancellation of shares 20 September 2016
SH01 - Return of Allotment of shares 20 September 2016
SH03 - Return of purchase of own shares 20 September 2016
AA - Annual Accounts 28 July 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 17 April 2015
AAMD - Amended Accounts 09 April 2015
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 October 2013
RESOLUTIONS - N/A 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 13 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AA - Annual Accounts 30 July 2012
RESOLUTIONS - N/A 11 June 2012
RESOLUTIONS - N/A 11 June 2012
RESOLUTIONS - N/A 11 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2012
MEM/ARTS - N/A 11 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AD01 - Change of registered office address 11 June 2012
AR01 - Annual Return 09 December 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
AA - Annual Accounts 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
123 - Notice of increase in nominal capital 09 January 2009
395 - Particulars of a mortgage or charge 21 November 2008
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2017 Outstanding

N/A

Debenture 28 October 2011 Outstanding

N/A

Debenture 20 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.