Company Information for DIRECT MARKET TOUCH LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
06731780
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT MARKET TOUCH LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in EC2M | |
Company Number | 06731780 | |
---|---|---|
Company ID Number | 06731780 | |
Date formed | 2008-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-06 11:59:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIRECT MARKET TOUCH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONY RING DAVIS CHARALAMBOUS |
||
ANTONY RING DAVIS CHARALAMBOUS |
||
PETER CHARALAMBOUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CPA AUDIT CORPORATE SERVICES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-03 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 8-9 New Street London EC2M 4TP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Antony Ring Davis Charalambous on 2018-10-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM Holland House 4 Bury Street London EC3A 5AW | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Antony Ring Davis Charalambous on 2012-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Antony Ring Davis Charalambous on 2009-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 23/10/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANTONY RING DAVIS CHARALAMBOUS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RING-DAVIS / 22/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CPA AUDIT CORPORATE SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARALAMBOS / 22/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 75 WESTOW HILL LONDON SE19 1TX ENGLAND | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/10/2009 | |
AA01 | CURREXT FROM 31/10/2009 TO 28/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM TALBOT HOUSE 8-9 TALBOT COURT LONDON EC3V 0BP | |
88(2) | AD 01/01/09 GBP SI 4999@1=4999 GBP IC 40002/45001 | |
88(2) | AD 01/01/09 GBP SI 4999@1=4999 GBP IC 45001/50000 | |
88(2) | AD 01/01/09 GBP SI 20000@1=20000 GBP IC 20002/40002 | |
88(2) | AD 01/01/09 GBP SI 20000@1=20000 GBP IC 2/20002 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-01-15 |
Appointment of Liquidators | 2019-01-15 |
Meetings of Creditors | 2018-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT MARKET TOUCH LIMITED
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as DIRECT MARKET TOUCH LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DIRECT MARKET TOUCH LIMITED | Event Date | 2019-01-04 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 4 January 2019 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692 ) Liquidator , Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: info@kallis.co.uk 0208 446 6699 Anthony Charalambous , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT MARKET TOUCH LIMITED | Event Date | 2019-01-04 |
Liquidator's name and address: Kikis Kallis , of Kallis & Co, Mountview Court, 1148 High Road, London N20 0RA Alternative contact: info@kallis.co.uk 020 8446 6699 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT MARKET TOUCH LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 4 January 2019 at 11:00 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |