Company NameDirex Systems Limited
Company StatusDissolved
Company Number02732665
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 8 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMoshe Ein-Gal
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIsraeli
StatusClosed
Appointed20 July 1992(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence Address30 Azar St.
Ramat-Hsharon
Israel
Director NameAlexander Kurchin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1992(same day as company formation)
RolePhysician
Country of ResidenceUnited States
Correspondence Address147 Old North Hill
Rochester
New York
14616
Director NameStephen Wayne Nixon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address6 North Street
Haworth
Keighley
West Yorkshire
BD22 8ER
Director NameDionne Lisa Watson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1999)
RoleMedical
Correspondence Address5 Dewhirst Road
Baildon
Shipley
West Yorkshire
BD17 6DW
Director NameTuvia Sofinzon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2003)
RoleCompany Director
Correspondence Address79 Strasbourg St
Courbevoie
92400
France
Director NameGilbert Znatty
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleFinancial And General Manager
Correspondence Address5 Rue Puvis De Chavannes
Paris
75017
Foreign
Director NameVered Weinstock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2008)
RoleCpa
Correspondence AddressApartment 12
48 Balfour Street
Tel Aviv
65226
Israel
Director NameMoshe Arenson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed14 August 2008(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2013)
RoleConsultant
Country of ResidenceIsrael
Correspondence Address27 Hashachaf Street
Hoft
40295
Israel
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1M & M Nominees LTD
99.01%
Ordinary
1 at £1Direx Inc.
0.99%
Ordinary

Financials

Year2014
Net Worth-£237,453
Cash£15,633
Current Liabilities£388,733

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End02 January

Filing History

18 December 2020Previous accounting period shortened from 3 January 2020 to 2 January 2020 (1 page)
21 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 December 2018 (8 pages)
3 October 2019Previous accounting period shortened from 4 January 2019 to 3 January 2019 (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2018Previous accounting period shortened from 5 January 2018 to 4 January 2018 (1 page)
2 October 2018Previous accounting period shortened from 6 January 2018 to 5 January 2018 (1 page)
13 September 2018Previous accounting period extended from 25 December 2017 to 6 January 2018 (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2018Cessation of M&M Nominees Limited as a person with significant control on 6 April 2016 (1 page)
22 December 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 March 2017Termination of appointment of Alexander Kurchin as a director on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Alexander Kurchin as a director on 7 March 2017 (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
26 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
24 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 July 2014Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2014 (1 page)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 101
(4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 101
(4 pages)
29 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2014 (1 page)
5 November 2013Termination of appointment of Moshe Arenson as a director (1 page)
5 November 2013Termination of appointment of Moshe Arenson as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Alexander Kurchin on 20 July 2010 (2 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Alexander Kurchin on 20 July 2010 (2 pages)
13 September 2010Director's details changed for Moshe Arenson on 20 July 2010 (2 pages)
13 September 2010Registered office address changed from 15-17 Devonshire Street Keighley W Yorkshire BD22 7SW on 13 September 2010 (1 page)
13 September 2010Director's details changed for Moshe Ein-Gal on 20 July 2010 (2 pages)
13 September 2010Registered office address changed from 15-17 Devonshire Street Keighley W Yorkshire BD22 7SW on 13 September 2010 (1 page)
13 September 2010Director's details changed for Moshe Arenson on 20 July 2010 (2 pages)
13 September 2010Director's details changed for Moshe Ein-Gal on 20 July 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Return made up to 20/07/09; full list of members (6 pages)
27 September 2009Return made up to 20/07/09; full list of members (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2009Return made up to 20/07/08; no change of members (5 pages)
5 March 2009Return made up to 20/07/07; no change of members (5 pages)
5 March 2009Return made up to 20/07/07; no change of members (5 pages)
5 March 2009Return made up to 20/07/08; no change of members (5 pages)
25 September 2008Registered office changed on 25/09/2008 from 21 st thomas street bristol BS1 6JS (1 page)
25 September 2008Appointment terminated director vered weinstock (1 page)
25 September 2008Director appointed moshe arenson (3 pages)
25 September 2008Director appointed moshe arenson (3 pages)
25 September 2008Registered office changed on 25/09/2008 from 21 st thomas street bristol BS1 6JS (1 page)
25 September 2008Appointment terminated director vered weinstock (1 page)
17 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
17 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
4 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2007Return made up to 20/07/06; full list of members (3 pages)
5 January 2007Return made up to 20/07/06; full list of members (3 pages)
5 January 2007Return made up to 20/07/05; full list of members (3 pages)
5 January 2007Return made up to 20/07/05; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2006Strike-off action suspended (1 page)
27 June 2006Strike-off action suspended (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
11 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2004Return made up to 20/07/04; full list of members (6 pages)
16 September 2004Return made up to 20/07/04; full list of members (6 pages)
19 March 2004Accounts for a small company made up to 31 December 2001 (7 pages)
19 March 2004Accounts for a small company made up to 31 December 2001 (7 pages)
20 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 January 2004Return made up to 20/07/03; full list of members (6 pages)
19 January 2004Return made up to 20/07/03; full list of members (6 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
30 July 2002Return made up to 20/07/02; full list of members (6 pages)
30 July 2002Return made up to 20/07/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 August 1999Return made up to 20/07/99; full list of members (6 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
15 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 December 1996Return made up to 06/09/96; full list of members (6 pages)
27 December 1996Return made up to 06/09/96; full list of members (6 pages)
27 December 1996Director's particulars changed (1 page)
27 December 1996Director's particulars changed (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 July 1995Return made up to 20/07/95; full list of members (14 pages)
25 July 1995Return made up to 20/07/95; full list of members (14 pages)