Company NameDrislor Limited
Company StatusDissolved
Company Number01620432
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NamesIsisglow Limited and Kynance Cove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(9 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 14 May 2013)
RoleArtists Manager
Country of ResidenceEngland
Correspondence Address110 Castelnau
Barnes
London
SW13 9EU
Director NameJan Mary Ravens
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(15 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 14 May 2013)
RoleActress
Correspondence Address110 Castelnau
Barnes
London
SW13 9EU
Secretary NameJan Mary Ravens
NationalityBritish
StatusClosed
Appointed21 January 1998(15 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 14 May 2013)
RoleActress
Correspondence Address110 Castelnau
Barnes
London
SW13 9EU
Director NameCynthia Hilary Hole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 January 1998)
RoleResearcher
Correspondence Address3 St Mary`S Grove
Barnes
London
Secretary NameCynthia Hilary Hole
NationalityBritish
StatusResigned
Appointed17 January 1992(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 January 1998)
RoleCompany Director
Correspondence Address3 St Mary`S Grove
Barnes
London

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Christopher Charles Maximilian Hole
99.00%
Ordinary
1 at £1Jan Mary Ravens
1.00%
Ordinary

Financials

Year2014
Net Worth£23,944
Cash£4,627
Current Liabilities£23,685

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
2 May 2012Change of name notice (2 pages)
2 May 2012Company name changed kynance cove LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
21 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 17/01/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 17/01/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 17/01/04; full list of members (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2003Return made up to 17/01/03; full list of members (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 February 2002Return made up to 17/01/02; full list of members (5 pages)
17 January 2002Director's particulars changed (1 page)
20 November 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
31 October 2001Company name changed isisglow LIMITED\certificate issued on 31/10/01 (2 pages)
5 March 2001Return made up to 17/01/01; full list of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Return made up to 17/01/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Secretary resigned;director resigned (1 page)
11 February 1998Return made up to 17/01/98; no change of members (4 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Memorandum and Articles of Association (28 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)