About

Registered Number: 08988621
Date of Incorporation: 09/04/2014 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: 3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, L2 5RH,

 

Pd Direct Ltd was registered on 09 April 2014 and are based in Liverpool, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Caddick, Jeffrey Graham, Ciocan, Marius, Kitching, Michael, Simson, Hugo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Jeffrey Graham 20 October 2016 25 April 2017 1
CIOCAN, Marius 09 April 2014 25 February 2015 1
KITCHING, Michael 16 July 2015 20 October 2016 1
SIMSON, Hugo 16 May 2015 16 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
TM01 - Termination of appointment of director 02 June 2017
DISS16(SOAS) - N/A 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 26 October 2016
AP01 - Appointment of director 26 October 2016
AD01 - Change of registered office address 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
CERTNM - Change of name certificate 26 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AD01 - Change of registered office address 08 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 12 March 2015
AD01 - Change of registered office address 12 March 2015
AP03 - Appointment of secretary 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
NEWINC - New incorporation documents 09 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.