Company NameDirect Properties (UK) Limited
Company StatusDissolved
Company Number04531410
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Ahmed Khushi
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Haven Bank
Bolton
BL1 8JD
Secretary NameMrs Gotari Adam Khushi
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Haven Bank
Bolton
Lancashire
BL1 8JD

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Nasir Adam Khushi
100.00%
Ordinary

Financials

Year2014
Net Worth£144,143
Current Liabilities£316,129

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 August 2013Registered office address changed from 3 Haven Bank Bolton Lancashire BL1 8JD on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 3 Haven Bank Bolton Lancashire BL1 8JD on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 3 Haven Bank Bolton Lancashire BL1 8JD on 8 August 2013 (2 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Statement of affairs with form 4.19 (7 pages)
7 August 2013Statement of affairs with form 4.19 (7 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2012Secretary's details changed for Gotari Adam Khushi on 10 September 2012 (1 page)
19 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(4 pages)
19 October 2012Director's details changed for Adam Ahmed Khushi on 10 September 2012 (2 pages)
19 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(4 pages)
19 October 2012Director's details changed for Adam Ahmed Khushi on 10 September 2012 (2 pages)
19 October 2012Secretary's details changed for Gotari Adam Khushi on 10 September 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
16 August 2011Amended accounts made up to 30 September 2010 (3 pages)
16 August 2011Amended accounts made up to 30 September 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
9 August 2010Amended accounts made up to 30 September 2009 (3 pages)
9 August 2010Amended accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
11 November 2009Amended accounts made up to 30 September 2008 (3 pages)
11 November 2009Amended accounts made up to 30 September 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 December 2008Return made up to 10/09/08; full list of members (6 pages)
2 December 2008Return made up to 10/09/08; full list of members (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Registered office changed on 01/11/07 from: 3 haven bank bolton BL1 8JD (1 page)
1 November 2007Registered office changed on 01/11/07 from: 3 haven bank bolton BL1 8JD (1 page)
30 October 2007Return made up to 10/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/07
(6 pages)
30 October 2007Return made up to 10/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/07
(6 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 September 2006Return made up to 10/09/06; full list of members (6 pages)
20 September 2006Return made up to 10/09/06; full list of members (6 pages)
16 February 2006Return made up to 10/09/05; full list of members (6 pages)
16 February 2006Return made up to 10/09/05; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 10/09/04; full list of members (6 pages)
17 September 2004Return made up to 10/09/04; full list of members (6 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 September 2003Return made up to 10/09/03; full list of members (6 pages)
19 September 2003Return made up to 10/09/03; full list of members (6 pages)
10 September 2002Incorporation (10 pages)
10 September 2002Incorporation (10 pages)