About

Registered Number: 04446650
Date of Incorporation: 24/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: 11 Badger Walk Badger Walk, Shaftesbury, Dorset, SP7 8FY,

 

Static Direct Ltd was registered on 24 May 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hughes, Caroline Elizabeth, Hughes, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Martin 24 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Caroline Elizabeth 24 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 11 November 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AD01 - Change of registered office address 29 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 30 May 2006
CERTNM - Change of name certificate 12 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.