Dissolved 2017-07-11
Company Information for DRANDEX LIMITED
50 BROOK STREET, LONDON, W1K,
|
Company Registration Number
04834941 Private Limited Company
Dissolved Dissolved 2017-07-11 |
| Company Name | |
|---|---|
| DRANDEX LIMITED | |
| Legal Registered Office | |
| 50 BROOK STREET LONDON | |
| Company Number | 04834941 | |
|---|---|---|
| Date formed | 2003-07-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-07-31 | |
| Date Dissolved | 2017-07-11 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2017-08-20 20:29:34 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
SEEMA KHAN |
||
BARRY PESKIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SEEMA AHMED KHAN |
Director | ||
HANOVER CORPORATE MANAGEMENT LIMITED |
Director | ||
HANOVER CORPORATE SERVICES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| NEW VENTURE INVESTMENTS LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
| CLASS PLATINIUM INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2011-12-28 | Active - Proposal to Strike off | |
| FALMOUTH LIMITED | Director | 2008-10-01 | CURRENT | 2000-12-08 | Active | |
| LAVENDER INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2008-06-27 | Dissolved 2014-09-23 | |
| MAXTON DEVELOPMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2005-04-07 | Dissolved 2017-07-11 | |
| HARLEY LIMITED | Director | 2008-09-01 | CURRENT | 2003-03-07 | Dissolved 2017-07-11 | |
| CAPE LAND INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2006-10-10 | Dissolved 2017-07-11 | |
| BRAND GEST UK LIMITED | Director | 2008-09-01 | CURRENT | 2006-11-13 | Dissolved 2017-07-11 | |
| INDUTEX INTERNATIONAL INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
| DEXCORN LIMITED | Director | 2008-09-01 | CURRENT | 2001-04-24 | Active | |
| CROWNWELL INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
| EURO STRATA LIMITED | Director | 1996-05-17 | CURRENT | 1995-12-07 | Dissolved 2014-07-01 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 19/06/16 FULL LIST | |
| AA | 31/07/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 19/06/15 FULL LIST | |
| AA | 31/07/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 19/06/14 FULL LIST | |
| AA | 31/07/13 TOTAL EXEMPTION SMALL | |
| AR01 | 19/06/13 FULL LIST | |
| AA | 31/07/12 TOTAL EXEMPTION SMALL | |
| AR01 | 19/06/12 FULL LIST | |
| AA | 31/07/11 TOTAL EXEMPTION SMALL | |
| AR01 | 19/06/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PP UNITED KINGDOM | |
| AA | 31/07/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S 1HS | |
| AP03 | SECRETARY APPOINTED SEEMA KHAN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEEMA KHAN | |
| AR01 | 19/06/10 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS SEEMA KHAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
| AA | 31/07/08 TOTAL EXEMPTION FULL | |
| 288a | DIRECTOR APPOINTED BARRY PESKIN | |
| 363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
| 363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
| 363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
| 244 | DELIVERY EXT'D 3 MTH 31/07/05 | |
| 363a | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
| 363a | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 88(2)R | AD 17/12/03--------- £ SI 999@1=999 £ IC 1/1000 | |
| 287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 4.99 | 99 |
| MortgagesNumMortOutstanding | 2.88 | 99 |
| MortgagesNumMortPartSatisfied | 0.01 | 9 |
| MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
| Creditors Due After One Year | 2012-08-01 | £ 51,386 |
|---|---|---|
| Creditors Due After One Year | 2011-08-01 | £ 48,912 |
| Creditors Due Within One Year | 2012-08-01 | £ 2,115 |
| Creditors Due Within One Year | 2011-08-01 | £ 2,474 |
Creditors and other liabilities
|
|
|
|
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 DRANDEX LIMITED
| Called Up Share Capital | 2012-08-01 | £ 1,000 |
|---|---|---|
| Called Up Share Capital | 2011-08-01 | £ 1,000 |
| Cash Bank In Hand | 2012-08-01 | £ 1,000 |
| Cash Bank In Hand | 2011-08-01 | £ 1,000 |
| Current Assets | 2012-08-01 | £ 1,000 |
| Current Assets | 2011-08-01 | £ 1,000 |
| Fixed Assets | 2012-08-01 | £ 33,278 |
| Fixed Assets | 2011-08-01 | £ 33,278 |
| Shareholder Funds | 2012-08-01 | £ 19,223 |
| Shareholder Funds | 2011-08-01 | £ 17,108 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DRANDEX LIMITED are:
| 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. |