Company NameDriftwell Limited
Company StatusDissolved
Company Number01771084
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Dante Mody
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed18 April 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mill Lane
London
NW6 1NB
Secretary NameRustom Mody
NationalityBritish
StatusClosed
Appointed09 September 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address67 Mill Lane
London
NW6 1NB
Director NameMrs Mani Forbes
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 1993)
RoleCompany Director
Correspondence AddressFlat 302 Vivian Court
London
W9 1PY
Secretary NameMrs Mani Forbes
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address24 Bedford Row
London
WC1R 4EB

Location

Registered Address24 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£51,127
Gross Profit£28,119
Net Worth-£71,098
Cash£393
Current Liabilities£81,518

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
13 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2005New secretary appointed (2 pages)
15 April 2005Return made up to 18/04/04; full list of members (6 pages)
27 June 2003Return made up to 18/04/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2000 (11 pages)
15 June 2001Return made up to 18/04/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
14 October 1999Return made up to 18/04/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Return made up to 18/04/98; no change of members (4 pages)
16 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 May 1997Registered office changed on 28/05/97 from: 25 willow close bishop's stortford herts CM23 2RY (1 page)
28 May 1997Return made up to 18/04/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 March 1996 (11 pages)
23 April 1996Return made up to 18/04/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
20 April 1995Return made up to 18/04/95; full list of members (6 pages)