Company NameDrink Me Limited
Company StatusDissolved
Company Number03545769
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameMislex (204) Limited

Business Activity

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

Directors

Director NameHelen Elizabeth Nathan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address53 Second Avenue
London
SW14 8QF
Director NameKevin Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hotham Hall
Hotham Road
Putney
London
SW15 1QS
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed15 April 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameRobert Edward Joseph
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(8 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1999)
RolePublisher
Correspondence Address51 Drive Mansions
933 Fulham Road
London
SW6 5JD
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£882
Gross Profit-£3,118
Net Worth-£1,102
Cash£117
Current Liabilities£1,398

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
27 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
21 May 2002Registered office changed on 21/05/02 from: 21 southampton row london WC1B 5HS (1 page)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
2 July 2001Return made up to 15/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
13 June 2000Return made up to 15/04/00; full list of members (7 pages)
11 May 2000Director resigned (1 page)
21 April 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 June 1999Return made up to 15/04/99; full list of members (6 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Ad 20/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 1999New director appointed (2 pages)
29 October 1998Company name changed mislex (204) LIMITED\certificate issued on 30/10/98 (2 pages)
15 April 1998Incorporation (17 pages)