Company NameDragon Projects Limited
Company StatusDissolved
Company Number03018358
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Elizabeth Anne Forrester
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(2 weeks, 2 days after company formation)
Appointment Duration23 years, 10 months (closed 18 December 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Dell
Dingley Hill Stanford Dingley
Reading
Berkshire
RG7 6JS
Secretary NameMr James Forrester
NationalityBritish
StatusClosed
Appointed22 February 1995(2 weeks, 2 days after company formation)
Appointment Duration23 years, 10 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Dell
Dingley Hill Stanford Dingley
Reading
Berkshire
RG7 6JS
Director NameMr James Forrester
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 18 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Dell
Dingley Hill Stanford Dingley
Reading
Berkshire
RG7 6JS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Ann Forrester
50.00%
Ordinary
2 at £1James Forrester
50.00%
Ordinary B

Financials

Year2014
Net Worth£291,476
Cash£338,528
Current Liabilities£49,541

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 October 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
6 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(6 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 06/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 06/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 06/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2004Return made up to 06/02/04; full list of members (6 pages)
30 April 2003Return made up to 06/02/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Return made up to 06/02/01; full list of members; amend (6 pages)
24 April 2002Return made up to 06/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 06/02/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 March 2000Return made up to 06/02/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Return made up to 06/02/99; full list of members; amend (7 pages)
17 June 1999New director appointed (3 pages)
17 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999£ nc 1000/2000 02/01/99 (2 pages)
16 June 1999Ad 02/01/99--------- £ si 2@1 (2 pages)
13 March 1999Return made up to 06/02/99; full list of members (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 06/02/98; full list of members (5 pages)
22 October 1997Accounts made up to 31 March 1997 (10 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Return made up to 06/02/97; full list of members (5 pages)
13 January 1997Accounts made up to 31 March 1996 (10 pages)
3 May 1996Return made up to 06/02/96; full list of members (6 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: international house 31 church road hendon london NW4 4EB (1 page)