Company NameConnaught Drysberg Limited
DirectorTobias Alexander Ridpath
Company StatusDissolved
Company Number03023908
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTobias Alexander Ridpath
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleManagement Consultant
Correspondence Address104 Taybridge Road
London
SW11 5PZ
Secretary NameJoanne Ridpath
NationalityBritish
StatusCurrent
Appointed13 March 1995(3 weeks after company formation)
Appointment Duration29 years
RoleAdministrator
Correspondence Address104 Taybridge Road
London
SW11 5PZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 December 1998Dissolved (1 page)
28 September 1998Liquidators statement of receipts and payments (5 pages)
28 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
24 October 1996Registered office changed on 24/10/96 from: artillery house artillery row london SW1P 1RH (1 page)
13 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Ad 23/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
3 April 1995Registered office changed on 03/04/95 from: artillery house artillery row london SW1 (1 page)
20 March 1995New secretary appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: seloduct house station road redhill surrey RH1 1NF (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)