Company NameDraylane Limited
Company StatusDissolved
Company Number02912990
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameCarlos Cambon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed27 April 1994(1 month after company formation)
Appointment Duration21 years, 12 months (closed 19 April 2016)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address-- Swiss Bancor Group
Rue Du General-Dufour 22
1204
Geneva
Switzerland
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusClosed
Appointed10 March 2005(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 19 April 2016)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2000)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameOverseas Services Limited (Corporation)
StatusResigned
Appointed27 April 1994(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2000)
Correspondence AddressC/O Swiss Bancor Group
Rue Du Rhone 80
Geneva
1204
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed28 August 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2005)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States

Location

Registered AddressSwiss Fides Representative
Office,, 11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

5k at £1Calista International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£6,739

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Overseas International Secretaries Llc on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Carlos Cambon on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2008Return made up to 25/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / carlos cambon / 10/04/2007 (1 page)
5 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 April 2006Return made up to 25/03/06; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/04/05
(3 pages)
7 April 2005New secretary appointed (1 page)
29 October 2004Registered office changed on 29/10/04 from: swiss fides 85 south street dorking surrey RH4 2LA (1 page)
15 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 April 2004Return made up to 25/03/04; full list of members (2 pages)
22 April 2003Return made up to 25/03/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 March 2002Return made up to 25/03/02; full list of members (6 pages)
12 February 2002Registered office changed on 12/02/02 from: c/o swiss fides 85 south street dorking surrey RH4 2LA (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 February 2002Registered office changed on 01/02/02 from: 50 queen anne street london W1M 0HQ (1 page)
24 May 2001Return made up to 25/03/01; full list of members (6 pages)
11 October 2000New secretary appointed (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 September 2000Secretary resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Secretary's particulars changed (1 page)
10 April 1999Return made up to 25/03/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 May 1997Return made up to 25/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Return made up to 25/03/96; full list of members (6 pages)
14 July 1995Return made up to 25/03/95; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 March 1994Incorporation (13 pages)