Company NameDirect Advert Limited
Company StatusDissolved
Company Number04366026
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin Patrick Blackwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKnights Farm Swan Street
Chappel
Colchester
CO6 2EE
Director NameJohn Leslie Kent
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleManaging Director
Correspondence AddressLinden Grove
Monks Lodge Road, Great Maplestead
Halstead
Essex
CO9 2RL
Secretary NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed04 February 2002(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£86
Cash£358
Current Liabilities£3,232

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
2 September 2005Registered office changed on 02/09/05 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
30 August 2005Registered office changed on 30/08/05 from: centre of commerce 88-90 camden road london NW1 9EA (1 page)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
9 March 2004Return made up to 04/02/04; full list of members (7 pages)
23 March 2003Return made up to 04/02/03; full list of members (7 pages)
9 October 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)