Company NameDirect Home Furnishings Ltd
Company StatusDissolved
Company NumberSC376105
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Lubna Ajaz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address17 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

100 at £1Lubna Ajaz
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2015Voluntary strike-off action has been suspended (1 page)
25 June 2015Voluntary strike-off action has been suspended (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013 (1 page)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013 (1 page)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013 (1 page)
27 February 2013Registered office address changed from 17 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 17 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 27 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 28 June 2012 (1 page)
20 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 March 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
20 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 March 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Appointment of Mrs Lubna Ajaz as a director (2 pages)
14 September 2010Appointment of Mrs Lubna Ajaz as a director (2 pages)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 April 2010Incorporation (21 pages)
1 April 2010Incorporation (21 pages)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)