Company NameDraycott Asset Management Ltd.
Company StatusDissolved
Company Number02042917
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Dissolution Date5 May 2015 (9 years ago)
Previous NameLupus Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Loveland Lawrence
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(4 years, 12 months after company formation)
Appointment Duration23 years, 9 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Neate House
58 Lupus Street
London
SW1V 3EG
Director NameMr Keith Teoh
Date of BirthMay 1955 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed31 March 1994(7 years, 8 months after company formation)
Appointment Duration21 years, 1 month (closed 05 May 2015)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilde Place
London
N13 6DU
Secretary NameVijaykant Patel
NationalityBritish
StatusClosed
Appointed04 April 2007(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 05 May 2015)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinaki
Oxhey Lane
Hatch End
Middlesex
HA5 4AN
Director NameMrs Sarah Jane McGhee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(4 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 January 2006)
RoleAirline Pilot
Correspondence AddressSt Martins Beeches Hill
Bishops Waltham
Southampton
SO32 1FD
Secretary NameAlan Rickman Gillies
NationalityBritish
StatusResigned
Appointed28 July 1991(4 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address1/2 St Anns Passage
London
SW13 0AX
Director NameVijaykant Patel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(15 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinaki
Oxhey Lane
Hatch End
Middlesex
HA5 4AN

Location

Registered AddressSuite 250 95 Wilton Road
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

4k at £1Mr Richard Loveland Lawrence
99.98%
Ordinary
1 at £1Mrs Sarah Jane Mcghee
0.03%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Termination of appointment of Vijaykant Patel as a director on 8 October 2013 (1 page)
30 October 2013Termination of appointment of Vijaykant Patel as a director on 8 October 2013 (1 page)
19 September 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
6 December 2010Registered office address changed from , 7 Neate House, 58 Lupus Street, London, SW1V 3EG, United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , 7 Neate House, 58 Lupus Street, London, SW1V 3EG, United Kingdom on 6 December 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 October 2010Registered office address changed from , 10 Burr Bank Terrace, Dartford, Kent, DA2 7PY on 20 October 2010 (1 page)
11 October 2010Director's details changed for Vijaykant Patel on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Vijaykant Patel on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Loveland Lawrence on 1 July 2010 (2 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Richard Loveland Lawrence on 1 July 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 August 2009Return made up to 28/07/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 August 2008Director's change of particulars / richard lawrence / 01/11/2007 (1 page)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
15 October 2007Registered office changed on 15/10/07 from: 1/2 st anns passage, barnes, london, SW13 0AX (1 page)
15 October 2007Return made up to 28/07/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (2 pages)
19 September 2006Full accounts made up to 28 February 2006 (18 pages)
31 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Director resigned (1 page)
18 August 2005Full accounts made up to 28 February 2005 (16 pages)
18 August 2005Return made up to 28/07/05; full list of members (8 pages)
10 August 2004Full accounts made up to 29 February 2004 (16 pages)
10 August 2004Return made up to 28/07/04; full list of members (8 pages)
6 August 2003Return made up to 28/07/03; full list of members (8 pages)
6 August 2003Full accounts made up to 28 February 2003 (16 pages)
7 August 2002Full accounts made up to 28 February 2002 (14 pages)
7 August 2002Return made up to 28/07/02; full list of members (8 pages)
19 April 2002New director appointed (1 page)
3 August 2001Full accounts made up to 28 February 2001 (13 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
11 October 2000Return made up to 28/07/00; full list of members (7 pages)
11 October 2000Full accounts made up to 29 February 2000 (14 pages)
29 November 1999Full accounts made up to 28 February 1999 (14 pages)
11 August 1999Return made up to 28/07/99; full list of members (6 pages)
4 December 1998Full accounts made up to 28 February 1998 (12 pages)
17 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Full accounts made up to 28 February 1997 (13 pages)
14 August 1997Return made up to 28/07/97; no change of members (4 pages)
28 November 1996Full accounts made up to 28 February 1996 (12 pages)
7 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Full accounts made up to 28 February 1995 (11 pages)
28 September 1995Ad 15/09/95--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)