Company NameDirect Law 4U Ltd
Company StatusDissolved
Company Number08610978
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date2 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMiss Alana Benson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years (closed 02 February 2019)
RoleSales
Country of ResidenceEngland
Correspondence AddressLittle Farm Cottage
Gainsborough Road Langford
Newark On Trent
Notts
NG23 7RP
Director NameMrs Kay Marie Morley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleAfter Sales
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMiss Melissa Barnes
StatusResigned
Appointed26 July 2013(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Correspondence Address45 Willoughby Chase
Gainsborough
Lincs
DN21 1GR

Location

Registered AddressFirst Floor Block A Loversall Court
Clayfields Tickhill Road
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 February 2019Final Gazette dissolved following liquidation (1 page)
2 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
5 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (15 pages)
5 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (15 pages)
26 September 2016Liquidators' statement of receipts and payments to 18 August 2016 (13 pages)
26 September 2016Liquidators' statement of receipts and payments to 18 August 2016 (13 pages)
22 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 August 2015Statement of affairs with form 4.19 (6 pages)
27 August 2015Statement of affairs with form 4.19 (6 pages)
27 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
(1 page)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 August 2015 (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
11 July 2014Termination of appointment of Melissa Barnes as a secretary (1 page)
11 July 2014Termination of appointment of Melissa Barnes as a secretary (1 page)
16 February 2014Termination of appointment of Kay Morley as a director (1 page)
16 February 2014Termination of appointment of Kay Morley as a director (1 page)
26 January 2014Appointment of Miss Alana Benson as a director (2 pages)
26 January 2014Appointment of Miss Alana Benson as a director (2 pages)
26 July 2013Appointment of Miss Melissa Barnes as a secretary (2 pages)
26 July 2013Appointment of Miss Melissa Barnes as a secretary (2 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)