Company NameDrake Advisory Ltd.
Company StatusDissolved
Company Number02708271
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameDrake Energy Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Leoned Tiahlo
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(1 year, 2 months after company formation)
Appointment Duration25 years (closed 31 July 2018)
RoleDirector/Financial Advisor
Country of ResidenceEngland
Correspondence Address2 Lansdowne Row
Suite 66
London
W1x 8hll
Secretary NameMr Leoned Tiahlo
NationalityBritish
StatusClosed
Appointed09 July 1993(1 year, 2 months after company formation)
Appointment Duration25 years (closed 31 July 2018)
RoleDirector/Financial Advisor
Country of ResidenceEngland
Correspondence Address2 Lansdowne Row
Suite 66
London
W1x 8hll
Director NameMr Walter Bilas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1996)
RoleConsultant/Solicitor
Correspondence Address14 Danby Street
London
SE15 4BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameDrake Resources Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1993(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2002)
Correspondence Address1st Floor
64 Wellington Road
Hampton
Middlesex
TW12 1JT
Director NameBitech Medyn Services Limited (Corporation)
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed01 March 2003(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2008)
Correspondence AddressC/O Dr K Chrysostomides
1 Lambousa Street
Nicosia
1095
Foreign
Director NameEurope Energy Enviroment Inc (Corporation)
StatusResigned
Appointed22 May 2008(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2014)
Correspondence AddressPo 3152 PO Box 3152 Road Town
Tortola
British Virgin Islan

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Leoned Tiahlo
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,054
Cash£599
Current Liabilities£56,626

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 October 2014Termination of appointment of Europe Energy Enviroment Inc as a director on 1 April 2014 (1 page)
21 October 2014Termination of appointment of Europe Energy Enviroment Inc as a director on 1 April 2014 (1 page)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Company name changed drake energy LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Leoned Tiahlo on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Europe Energy Enviroment Inc on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Europe Energy Enviroment Inc on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Mr Leoned Tiahlo on 1 January 2010 (2 pages)
4 June 2010Appointment of Europe Energy Enviroment Inc as a director (1 page)
21 May 2010Termination of appointment of Bitech Medyn Services Limited as a director (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 July 2009Return made up to 21/04/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 August 2008Return made up to 21/04/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
18 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2007Return made up to 21/04/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 June 2006Return made up to 21/04/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 July 2005Return made up to 21/04/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 June 2004Return made up to 21/04/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2002Return made up to 21/04/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
24 May 2001Return made up to 21/04/01; full list of members (6 pages)
14 July 2000Return made up to 21/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1998Return made up to 21/04/98; full list of members (6 pages)
30 May 1997Return made up to 21/04/97; no change of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 June 1996Director resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
2 June 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 June 1996Return made up to 21/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)
22 June 1995Return made up to 21/04/95; no change of members (4 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1995Registered office changed on 11/04/95 from: suite 2594 72 new bond street london W1Y 9DD (1 page)