About

Registered Number: 08000873
Date of Incorporation: 22/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG,

 

The Directory Guys Ltd was founded on 22 March 2012 and has its registered office in Uxbridge in Middlesex, it has a status of "Active". The companies directors are listed as Burkett, Malcolm, Hughes, Christopher Paul, Jankie, Michael Isaac, Tramer, Gary Paul in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKETT, Malcolm 21 February 2018 - 1
HUGHES, Christopher Paul 22 March 2012 16 April 2015 1
JANKIE, Michael Isaac 22 March 2012 04 September 2013 1
TRAMER, Gary Paul 22 March 2012 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 07 January 2017
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 08 May 2014
CERTNM - Change of name certificate 10 January 2014
CONNOT - N/A 10 January 2014
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 19 March 2013
NEWINC - New incorporation documents 22 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.