Company NameDrimble Ventures Limited
Company StatusDissolved
Company Number03362000
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameCloonfad Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarol Ila Sealy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address66 Atlantic Close
Ocean Village
Southampton
SO14 3TB
Director NameChristopher John Sealy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address66 Atlantic Close
Ocean Village
Southampton
SO14 3TB
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed29 April 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£28,203
Net Worth-£6,755
Cash£3,260
Current Liabilities£22,915

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009Application for striking-off (1 page)
9 May 2008Return made up to 29/04/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 May 2007Return made up to 29/04/07; full list of members (5 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 May 2006Return made up to 29/04/06; full list of members (5 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2005Return made up to 29/04/05; full list of members (5 pages)
15 April 2005Location of register of members (1 page)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
8 May 2004Return made up to 29/04/04; full list of members (5 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 May 2003Return made up to 29/04/03; full list of members (5 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 29/04/02; full list of members (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 May 2001Return made up to 29/04/01; full list of members (5 pages)
8 March 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2000Return made up to 29/04/00; full list of members (7 pages)
29 December 1999Full accounts made up to 30 June 1999 (10 pages)
21 July 1999Return made up to 29/04/99; full list of members (7 pages)
1 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 March 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
22 April 1998Return made up to 29/04/98; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
23 July 1997Company name changed cloonfad LIMITED\certificate issued on 24/07/97 (3 pages)
21 July 1997Ad 06/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1997New director appointed (3 pages)
21 July 1997Director resigned (1 page)
29 April 1997Incorporation (21 pages)