Company NameChris Drake Finance And Investments Limited
Company StatusDissolved
Company Number01398887
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameChris Drake Collectors Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Warwick Drake
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 13 May 2003)
RoleHistoric Car Dealer
Correspondence AddressThe Cottage
Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameMr Fenton William Higgins
NationalityBritish
StatusClosed
Appointed21 May 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Temple Avenue
Whetstone
London
N20 9EJ

Location

Registered Address71 Duke Street
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£150,000
Gross Profit£150,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
20 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 May 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
22 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 21/05/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 21/05/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 December 1996 (10 pages)
12 June 1997Return made up to 21/05/97; no change of members (4 pages)
5 August 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
13 June 1995Return made up to 21/05/95; no change of members (4 pages)