Company NameDRI International Limited
Company StatusDissolved
Company Number03022772
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Inder Pal Singh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(3 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Vicarage Grove
London
SE5 7LY
Secretary NameRita Singh
NationalityBritish
StatusClosed
Appointed05 June 1995(3 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month (closed 06 July 2021)
RoleCompany Director
Correspondence Address42a Vicarage Grove
London
SE5 7LY
Director NameMr Deven Ghanshyambhai Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Director NameMr Rakesh Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Secretary NameMr Rakesh Patel
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Kenley
83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Inder Pal Singh
50.00%
Ordinary
500 at £1Rita Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,211
Cash£2,117
Current Liabilities£164,377

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 June 1996Delivered on: 12 June 1996
Persons entitled: Grocola Limited

Classification: Assignment of rent deposit deed
Secured details: £5,500 and all other monies due or to become due from the company to the chargee under the terms of the deed of assignment dated 7TH june 1996.
Particulars: Assignment of the benefit of a rent deposit deed dated 12TH february 1996.
Outstanding
12 February 1996Delivered on: 14 February 1996
Persons entitled: Wally for Wireless Limited

Classification: Rent deposit deed
Secured details: £5,500 and all other monies due or to become due from the company to the chargee under teh terms of a lease dated 12 february 1996.
Particulars: £5,500 held in a deposit account with barclays bank PLC of the mile end branch whitechapel road london. See the mortgage charge document for full details.
Outstanding

Filing History

26 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from a P House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 26 March 2010 (1 page)
26 March 2010Registered office address changed from a P House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 26 March 2010 (1 page)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Inder Pal Singh on 1 December 2009 (2 pages)
25 March 2010Director's details changed for Inder Pal Singh on 1 December 2009 (2 pages)
25 March 2010Director's details changed for Inder Pal Singh on 1 December 2009 (2 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
18 September 2006Return made up to 16/02/06; full list of members (2 pages)
18 September 2006Return made up to 16/02/06; full list of members (2 pages)
29 March 2005Return made up to 16/02/05; full list of members (6 pages)
29 March 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
29 March 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
29 March 2005Return made up to 16/02/05; full list of members (6 pages)
2 April 2004Return made up to 16/02/04; full list of members (6 pages)
2 April 2004Return made up to 16/02/04; full list of members (6 pages)
2 April 2004Accounts made up to 29 February 2004 (1 page)
2 April 2004Accounts made up to 29 February 2004 (1 page)
12 February 2004Registered office changed on 12/02/04 from: ap house 1343 london road norbury london SW16 4BE (1 page)
12 February 2004Registered office changed on 12/02/04 from: ap house 1343 london road norbury london SW16 4BE (1 page)
19 August 2003Return made up to 16/02/03; full list of members (6 pages)
19 August 2003Accounts made up to 28 February 2003 (1 page)
19 August 2003Return made up to 16/02/03; full list of members (6 pages)
19 August 2003Accounts made up to 28 February 2003 (1 page)
11 October 2002Accounts made up to 28 February 2002 (2 pages)
11 October 2002Accounts made up to 28 February 2002 (2 pages)
11 February 2002Accounts made up to 28 February 2001 (1 page)
11 February 2002Return made up to 16/02/02; full list of members (6 pages)
11 February 2002Return made up to 16/02/02; full list of members (6 pages)
11 February 2002Accounts made up to 28 February 2001 (1 page)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
10 November 2000Accounts made up to 28 February 2000 (1 page)
10 November 2000Accounts made up to 28 February 2000 (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 16/02/98; no change of members (6 pages)
21 September 1999Return made up to 16/02/96; full list of members (8 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Accounts made up to 28 February 1999 (1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Accounts made up to 28 February 1997 (1 page)
21 September 1999Registered office changed on 21/09/99 from: 279-281 whitechapel road whitechapel london E1 1BY (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Return made up to 16/02/96; full list of members (8 pages)
21 September 1999Accounts made up to 28 February 1998 (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Return made up to 16/02/99; full list of members (8 pages)
21 September 1999Accounts made up to 28 February 1997 (1 page)
21 September 1999Accounts made up to 28 February 1996 (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Accounts made up to 28 February 1999 (1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Accounts made up to 28 February 1996 (1 page)
21 September 1999Return made up to 16/02/97; no change of members (6 pages)
21 September 1999Return made up to 16/02/97; no change of members (6 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Accounts made up to 28 February 1998 (1 page)
21 September 1999Registered office changed on 21/09/99 from: 279-281 whitechapel road whitechapel london E1 1BY (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 16/02/98; no change of members (6 pages)
21 September 1999Return made up to 16/02/99; full list of members (8 pages)
20 September 1999Restoration by order of the court (2 pages)
20 September 1999Restoration by order of the court (2 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
16 October 1995Accounting reference date notified as 28/02 (1 page)
16 October 1995Accounting reference date notified as 28/02 (1 page)