Company NameDirectjet Ltd
Company StatusDissolved
Company Number06687051
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 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 NameMehrzad Jamali
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIranian
StatusClosed
Appointed18 September 2008(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2012)
RoleCo Director
Correspondence Address17 George Street
Ashton Under Lyne
Lancashire
OL6 6AQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address17 George Street
Ashton Under Lyne
Lancashire
OL6 6AQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£43,184
Net Worth£301
Cash£4,218
Current Liabilities£16,446

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 2 September 2010
Statement of capital on 2011-01-20
  • GBP 99
(13 pages)
20 January 2011Annual return made up to 2 September 2010
Statement of capital on 2011-01-20
  • GBP 99
(13 pages)
20 January 2011Annual return made up to 2 September 2010
Statement of capital on 2011-01-20
  • GBP 99
(13 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (9 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2008Director appointed mehrzad jamali (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 40 little lever street manchester M1 1EB (1 page)
23 September 2008Registered office changed on 23/09/2008 from 40 little lever street manchester M1 1EB (1 page)
23 September 2008Ad 18/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
23 September 2008Director appointed mehrzad jamali (2 pages)
23 September 2008Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2008Appointment terminated director yomtov jacobs (1 page)
9 September 2008Appointment Terminated Director yomtov jacobs (1 page)
9 September 2008Registered office changed on 09/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
9 September 2008Registered office changed on 09/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
2 September 2008Incorporation (9 pages)
2 September 2008Incorporation (9 pages)