Company NameDrewitt & Co Limited
Company StatusDissolved
Company Number03485132
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 3 months ago)
Dissolution Date7 January 2003 (21 years, 2 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 NameJean Drewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Augustines Avenue
South Croydon
Surrey
CR2 6BS
Director NameJohn Drewitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleComputer Systems Analyst
Correspondence Address10 St Augustines Avenue
South Croydon
Surrey
CR2 6BS
Secretary NameJean Drewitt
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Augustines Avenue
South Croydon
Surrey
CR2 6BS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Hope Agar
Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,286
Cash£6,022
Current Liabilities£910

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 January 2001Return made up to 23/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2000Return made up to 23/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 April 1999Registered office changed on 26/04/99 from: 10 st augustines avenue south croydon surrey CR2 6BS (1 page)
28 January 1999Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1999Return made up to 23/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/99
(6 pages)
24 May 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
23 December 1997Incorporation (17 pages)