DIRECT BOOZE LIMITED
ILFORD NETTED IT LIMITED

Hellopages » Greater London » Redbridge » IG2 6HY
Company number 04432062
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 364-368 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX, IG2 6HY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DIRECT BOOZE LIMITED are www.directbooze.co.uk, and www.direct-booze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Direct Booze Limited is a Private Limited Company. The company registration number is 04432062. Direct Booze Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Direct Booze Limited is 364 368 Cranbrook Road Gants Hill Ilford Essex Ig2 6hy. . LAKHANI, Rishi is a Director of the company. Secretary ABELL MORLISS NOMINEES LIMITED has been resigned. Secretary PRESTONS SECRETARIAL SERVICES LIMITED has been resigned. Director LAKHANI, Vasantkumar Dahyalal has been resigned. Director SWALLOW, James Malcolm has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
LAKHANI, Rishi
Appointed Date: 16 July 2002
43 years old

Resigned Directors

Secretary
ABELL MORLISS NOMINEES LIMITED
Resigned: 20 July 2002
Appointed Date: 07 May 2002

Secretary
PRESTONS SECRETARIAL SERVICES LIMITED
Resigned: 06 May 2014
Appointed Date: 16 July 2002

Director
LAKHANI, Vasantkumar Dahyalal
Resigned: 01 November 2006
Appointed Date: 16 July 2002
77 years old

Director
SWALLOW, James Malcolm
Resigned: 20 July 2002
Appointed Date: 07 May 2002
69 years old

DIRECT BOOZE LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 31 May 2016
26 Jul 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

08 Mar 2016
Amended total exemption small company accounts made up to 31 May 2015
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Satisfaction of charge 1 in full
...
... and 39 more events
15 Aug 2002
New director appointed
15 Aug 2002
New director appointed
15 Aug 2002
New secretary appointed
15 Aug 2002
Registered office changed on 15/08/02 from: 5 ardmore road south ockendon essex RM15 5TH
07 May 2002
Incorporation

DIRECT BOOZE LIMITED Charges

12 September 2014
Charge code 0443 2062 0002
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
14 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…