Direct Home And Retail Uk Ltd

General information

Name:

Direct Home And Retail Uk Limited

Office Address:

65 Compton Street EC1V 0BN London

Number: 06965132

Incorporation date: 2009-07-17

Dissolution date: 2020-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06965132 fifteen years ago, Direct Home And Retail Uk Ltd had been a private limited company until 2020-02-25 - the date it was formally closed. The company's latest registration address was 65 Compton Street, London. The firm was known as Dale Express Worldwide Couriers up till 2018-04-27 then the name was replaced.

The limited company was administered by a single managing director: William L., who was appointed in 2010.

William L. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Direct Home And Retail Uk Ltd 2018-04-27
  • Dale Express Worldwide Couriers Ltd 2009-07-17

Financial data based on annual reports

Company staff

William L.

Role: Director

Appointed: 01 March 2010

Latest update: 25 April 2023

People with significant control

William L.
Notified on 17 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 31 July 2020
Confirmation statement last made up date 17 July 2019
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 December 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 September 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 February 2014

Company Vehicle Operator Data

232 Selsdon Road

Address

Twin Bridges Business Park

City

South Croydon

Postal code

CR2 6PL

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 11 Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

London

HQ address,
2013

Address:

Suite 11 Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
10
Company Age

Similar companies nearby

Closest companies