Company NameDirect Merchandise Ltd
Company StatusDissolved
Company Number07150367
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Simon Mohan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Fountain Precinct Leopold Street
Sheffield
S1 2JA

Contact

Websitedirectmerchandise.co.uk

Location

Registered Address4th Floor, Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

19 at £1Simon Mohan
95.00%
Ordinary
1 at £1Miriam Till
5.00%
Ordinary A

Financials

Year2014
Net Worth£27,003
Cash£58,681
Current Liabilities£212,700

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 September 2015Delivered on: 18 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 August 2015Delivered on: 11 August 2015
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Outstanding
8 August 2013Delivered on: 8 August 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
2 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (15 pages)
2 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (15 pages)
6 October 2016Registered office address changed from The Old Dairy Broadfield Road Sheffield S8 0XQ England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from The Old Dairy Broadfield Road Sheffield S8 0XQ England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 6 October 2016 (1 page)
4 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
4 October 2016Statement of affairs with form 4.19 (8 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Statement of affairs with form 4.19 (8 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 April 2016Satisfaction of charge 071503670001 in full (1 page)
11 April 2016Satisfaction of charge 071503670001 in full (1 page)
17 March 2016Registered office address changed from 28 Kenwood Park Road Nether Edge Sheffield S7 1NF to The Old Dairy Broadfield Road Sheffield S8 0XQ on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 28 Kenwood Park Road Nether Edge Sheffield S7 1NF to The Old Dairy Broadfield Road Sheffield S8 0XQ on 17 March 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20
(4 pages)
18 September 2015Registration of charge 071503670003, created on 16 September 2015 (13 pages)
18 September 2015Registration of charge 071503670003, created on 16 September 2015 (13 pages)
11 August 2015Registration of charge 071503670002, created on 3 August 2015 (15 pages)
11 August 2015Registration of charge 071503670002, created on 3 August 2015 (15 pages)
11 August 2015Registration of charge 071503670002, created on 3 August 2015 (15 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 19
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 19
(3 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Director's details changed for Mr Simon Mohan on 3 January 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Director's details changed for Mr Simon Mohan on 3 January 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Director's details changed for Mr Simon Mohan on 3 January 2014 (2 pages)
8 August 2013Registration of charge 071503670001 (21 pages)
8 August 2013Registration of charge 071503670001 (21 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 July 2013Registered office address changed from Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS England on 4 July 2013 (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2010Incorporation (23 pages)
9 February 2010Incorporation (23 pages)