Company NameDrury House Registrars Limited
Company StatusDissolved
Company Number01507189
CategoryPrivate Limited Company
Incorporation Date11 July 1980(43 years, 10 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameHenrietta House Registrars Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan North
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address169 Montagu Mansions
London
W1U 6LQ
Director NamePhilip Julian Garland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 31 July 2007)
RoleSolicitor
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Secretary NameJonathan North
NationalityBritish
StatusClosed
Appointed01 December 1993(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 31 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address169 Montagu Mansions
London
W1U 6LQ
Director NameJonathan Richard Berman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
RoleSolicitor
Correspondence Address41 Hill Top
London
NW11 6ED
Secretary NameLinda Mary Cunningham
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address16 Stanley Court
Worcester Road
Sutton
Surrey
SM2 6SD

Location

Registered Address5 Great College Street
Westminster London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
24 February 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 January 2002Registered office changed on 21/01/02 from: drury house (third floor) 34-43 russell street london WC2B 5HA (1 page)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
17 April 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
31 July 1998Company name changed henrietta house registrars LTD.\certificate issued on 03/08/98 (2 pages)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
11 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1998Registered office changed on 13/02/98 from: henrietta house 17-18 henrietta street london WC2E 8QX (1 page)
1 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
19 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
25 June 1996Director resigned (1 page)
25 April 1996Return made up to 31/12/95; no change of members (13 pages)
30 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
26 June 1980Incorporation (14 pages)