About

Registered Number: 05259786
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: THE THINKING TRAVELLER, 91-95 Brick Lane, London, E1 6QL

 

Directcorsica Ltd was founded on 14 October 2004 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Chadwick, Sian Victoria, Hall, Claire for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Claire 14 October 2004 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Sian Victoria 20 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 22 July 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AD01 - Change of registered office address 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AA - Annual Accounts 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 22 October 2015
CH03 - Change of particulars for secretary 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AD01 - Change of registered office address 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
CERTNM - Change of name certificate 02 November 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.