Company NameDryfast Limited
Company StatusDissolved
Company Number03350476
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Georgine Denyse Scott Hunter Thorburn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RolePaper Restotation Specialist
Country of ResidenceEngland
Correspondence Address33-34 Bloomfield Terrace
London
SW1W 8PQ
Secretary NameSophie Mary Luard
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleAdministrator
Correspondence Address23 Harlesden Gardens
London
NW10 4EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Abbey Business Centre
Ingate Place
London
SW8 3NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,683
Current Liabilities£14,949

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
28 February 2003Application for striking-off (1 page)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 July 2001Registered office changed on 03/07/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 9 sherlock mews london W1M 3RH (1 page)
7 March 2001Full accounts made up to 30 April 2000 (8 pages)
12 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
9 April 1999Return made up to 10/04/99; no change of members (4 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
8 May 1998Return made up to 10/04/98; full list of members (6 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997Secretary resigned (1 page)
10 April 1997Incorporation (17 pages)