Company NameDrawtime Limited
Company StatusDissolved
Company Number03370355
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Directors

Director NameMr Dominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(1 week after company formation)
Appointment Duration1 year, 7 months (closed 05 January 1999)
RoleLiability Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address62 Brodrick Road
London
SW17 7DY
Director NameBruce Lane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(1 week after company formation)
Appointment Duration1 year, 7 months (closed 05 January 1999)
RoleCargo Underwriter
Correspondence Address18 Lanercost Road
London
SW2 3DN
Secretary NameCrispin Pugh
NationalityBritish
StatusClosed
Appointed21 May 1997(1 week after company formation)
Appointment Duration1 year, 7 months (closed 05 January 1999)
RoleCompany Director
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLongcroft House
2-8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
3 August 1998Application for striking-off (1 page)
5 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1997Incorporation (13 pages)