About

Registered Number: 03852729
Date of Incorporation: 04/10/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 7 months ago)
Registered Address: 5th Floor Bury House, Bury Street, London, EC3A 5AR,

 

Direct Response Plus Ltd was founded on 04 October 1999 and are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Parker, Matthew John, Gordon, Robert Stuart Mcwhinnie, Gordon, Robert Stuart Mcwhinnie, Munro, James Matthew, Robinson, Christopher Anthony, Tilson, Adam John, Wilson, Nicola in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Matthew John 08 June 2018 - 1
GORDON, Robert Stuart Mcwhinnie 19 October 2016 08 June 2018 1
MUNRO, James Matthew 01 November 2005 30 November 2010 1
ROBINSON, Christopher Anthony 04 October 1999 08 June 2018 1
TILSON, Adam John 30 November 2010 21 October 2016 1
WILSON, Nicola 04 October 1999 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Robert Stuart Mcwhinnie 19 October 2016 08 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
RESOLUTIONS - N/A 27 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2020
SH19 - Statement of capital 27 February 2020
CAP-SS - N/A 27 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 October 2019
MR01 - N/A 05 November 2018
CS01 - N/A 22 October 2018
PSC05 - N/A 22 October 2018
AA - Annual Accounts 10 October 2018
MR01 - N/A 19 July 2018
MR01 - N/A 17 July 2018
AD01 - Change of registered office address 26 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
AA01 - Change of accounting reference date 12 June 2018
PSC02 - N/A 11 June 2018
AP01 - Appointment of director 11 June 2018
PSC02 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AD01 - Change of registered office address 11 June 2018
AP01 - Appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AR01 - Annual Return 19 May 2018
AR01 - Annual Return 19 May 2018
AR01 - Annual Return 19 May 2018
AR01 - Annual Return 19 May 2018
SH06 - Notice of cancellation of shares 14 May 2018
SH03 - Return of purchase of own shares 28 March 2018
RESOLUTIONS - N/A 21 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 June 2017
SH06 - Notice of cancellation of shares 21 June 2017
SH03 - Return of purchase of own shares 21 June 2017
TM01 - Termination of appointment of director 21 October 2016
AP03 - Appointment of secretary 20 October 2016
AD04 - Change of location of company records to the registered office 19 October 2016
AD01 - Change of registered office address 19 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
AP01 - Appointment of director 19 October 2016
CS01 - N/A 19 October 2016
MR01 - N/A 30 September 2016
RESOLUTIONS - N/A 23 September 2016
SH19 - Statement of capital 23 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2016
CAP-SS - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 27 April 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 09 December 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 06 October 2011
RESOLUTIONS - N/A 19 May 2011
SH01 - Return of Allotment of shares 19 May 2011
AAMD - Amended Accounts 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 11 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 2011
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 October 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
123 - Notice of increase in nominal capital 19 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
225 - Change of Accounting Reference Date 28 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 06 November 2002
287 - Change in situation or address of Registered Office 14 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 26 January 2001
363s - Annual Return 26 January 2001
287 - Change in situation or address of Registered Office 02 November 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Fully Satisfied

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 22 September 2016 Fully Satisfied

N/A

A registered charge 10 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.