Company NameDrukchen Limited
Company StatusDissolved
Company Number03570959
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameMaplequest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaire Reynolds Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 24 February 2004)
RoleSales Director
Correspondence Address44c Lawford Road
London
NW5 2LN
Secretary NameRachel Mary Kelly
NationalityBritish
StatusClosed
Appointed27 June 1998(1 month after company formation)
Appointment Duration5 years, 8 months (closed 24 February 2004)
RoleSecretary
Correspondence Address2 Wellfield Road
London
SW16 2BP
Secretary NameJames Reynolds Davies
NationalityBritish
StatusClosed
Appointed02 November 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address9 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address320 High Road
Wood Green
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,008
Cash£40,436
Current Liabilities£22,428

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2002Return made up to 27/05/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 27/05/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 June 2000 (7 pages)
22 January 2001Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
13 June 2000Return made up to 27/05/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 May 1999 (9 pages)
4 June 1999Return made up to 27/05/99; full list of members (6 pages)
10 November 1998Secretary's particulars changed (1 page)
21 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 320 high road wood green london N22 8JR (1 page)
9 July 1998Ad 19/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1998Company name changed maplequest LIMITED\certificate issued on 10/07/98 (2 pages)
9 July 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (16 pages)