Company NamePreferred Direct Limited
Company StatusDissolved
Company Number09992907
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Directors

Director NameMr Emanuel Tomislav Andjelic
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address6 Tucana Court 4 Cygnet Street
London
E1 6GW
Director NameMr Tom Walker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4 Almsford Court 2 Almsford Avenue
Harrogate
HG2 8HD
Director NameMr Paul Marcus Hathway Wilkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address49 Myrtle Road
London
W3 6DZ

Location

Registered Address4 Almsford Court
2 Almsford Avenue
Harrogate
HG2 8HD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate

Accounts

Next Accounts Due8 November 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
27 February 2017Director's details changed for Mr Tom Walker on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from 4 Almsford Court 4 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD England to 4 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Almsford Court 4 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 4 Almsford Court 4 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD England to 4 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Tom Walker on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Almsford Court 4 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD on 27 February 2017 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1,000
(29 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1,000
(29 pages)