Company NameDrumattaz Holdings Limited
Company StatusDissolved
Company Number02953968
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marc Darren Granger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 16 July 2002)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge
Highwood Hill Mill Hill
London
NW7 4HP
Director NameMr Andrew Philip Saffrin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 16 July 2002)
RoleBond Trader
Country of ResidenceEngland
Correspondence AddressHarrow Weald House Farm Elms Road
Harrow Weald
Harrow
Middlesex
HA3 6BH
Secretary NameMr Marc Darren Granger
NationalityBritish
StatusClosed
Appointed18 August 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 16 July 2002)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge
Highwood Hill Mill Hill
London
NW7 4HP
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Return made up to 29/07/01; full list of members (5 pages)
2 August 2001Registered office changed on 02/08/01 from: 7A wyndham place london W1H 1PN (1 page)
24 November 2000Return made up to 29/07/00; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 September 1999Return made up to 29/07/99; no change of members (4 pages)
26 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Return made up to 29/07/97; full list of members (6 pages)
29 September 1997Registered office changed on 29/09/97 from: suite 2 5TH floor one duchess street london W1N 3DE (1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 October 1996Return made up to 29/07/96; full list of members (6 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 September 1995Director's particulars changed (2 pages)
8 September 1995Return made up to 29/07/95; full list of members (14 pages)
6 September 1995Secretary's particulars changed (4 pages)