Company NameDrown & Company Limited
Company StatusDissolved
Company Number00557352
CategoryPrivate Limited Company
Incorporation Date15 November 1955(68 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Christopher Robert Drown
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(35 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 August 2002)
RolePicture Conservator
Correspondence Address25 Teignmouth Road
London
NW2 4HR
Director NameMr Duncan Keir Drown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(35 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 August 2002)
RolePicture Conservator
Correspondence AddressBy The Drift
Little Saxham
Bury St. Edmunds
IP29 5LH
Secretary NameMr Duncan Keir Drown
NationalityBritish
StatusClosed
Appointed03 October 1991(35 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 August 2002)
RolePicture Conservator
Correspondence AddressBy The Drift
Little Saxham
Bury St. Edmunds
IP29 5LH

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,465
Cash£1,461
Current Liabilities£1,956

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
22 March 2002Registered office changed on 22/03/02 from: 25 teignmouth road london NW2 4HR (1 page)
15 January 2002Restoration by order of the court (2 pages)
9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Return made up to 03/10/99; full list of members (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 November 1997Return made up to 03/10/97; full list of members (5 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 October 1996Return made up to 03/10/96; no change of members (4 pages)
24 June 1996Registered office changed on 24/06/96 from: 117 boundary road london NW8 0RG (1 page)
2 November 1995Return made up to 03/10/95; full list of members (10 pages)