Company NameDirectfrance Limited
Company StatusDissolved
Company Number03648232
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Gerard Mimms
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address3 Rue Clos De Vignes
60580 Coye La Foret
France
Secretary NameMrs Nathalie Erika Mimms
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue Clos De Vignes
60580 Coye La Foret
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bird Luckin
Burntwood House
7 Shenfield Road Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£86,880
Cash£2,501
Current Liabilities£91,993

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 April 2005Return made up to 12/10/04; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
27 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
9 February 2001Full accounts made up to 31 October 1999 (11 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
22 February 2000Return made up to 12/10/99; full list of members (6 pages)
6 November 1998Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1998Location of register of members (1 page)
14 October 1998Secretary resigned (1 page)
12 October 1998Incorporation (15 pages)