About

Registered Number: 05285845
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 35 The Paddock, Fordcombe, Tunbridge Wells, Kent, TN3 0SN

 

Directronic Services Ltd was registered on 12 November 2004 with its registered office in Tunbridge Wells, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Gordon, Robert Mark, Perry, Albert John, Wood, Jonathan Mewburn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Albert John 01 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Robert Mark 17 December 2008 - 1
WOOD, Jonathan Mewburn 12 November 2004 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 19 July 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 12 November 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 November 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 24 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 24 May 2006
363a - Annual Return 14 February 2006
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
123 - Notice of increase in nominal capital 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.