Company NameDrivemix Limited
Company StatusDissolved
Company Number03644598
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNigel Candsell Dancer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(9 months after company formation)
Appointment Duration7 years, 2 months (closed 03 October 2006)
RoleChartered Surveyor
Correspondence AddressWinton Harrow Road East
Dorking
Surrey
RH4 2AU
Director NameGraham John Canfor French
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(9 months after company formation)
Appointment Duration7 years, 2 months (closed 03 October 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNeaves Cottage
Stone Pit Lane
Henfield
West Sussex
BN5 9QU
Secretary NameNigel Candsell Dancer
NationalityBritish
StatusClosed
Appointed08 July 1999(9 months after company formation)
Appointment Duration7 years, 2 months (closed 03 October 2006)
RoleChartered Surveyor
Correspondence AddressWinton Harrow Road East
Dorking
Surrey
RH4 2AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed08 October 1998(2 days after company formation)
Appointment Duration9 months (resigned 08 July 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed08 October 1998(2 days after company formation)
Appointment Duration9 months (resigned 08 July 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,421,451
Gross Profit£489,128
Net Worth£432,750
Cash£638,704
Current Liabilities£211,214

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
24 October 2005Return made up to 06/10/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 October 2003Return made up to 06/10/03; full list of members (7 pages)
8 November 2002Return made up to 06/10/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2002Registered office changed on 19/06/02 from: the mill house mill bay lane horsham west sussex RH12 1TQ (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Return made up to 06/10/01; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: 46 springfield road horsham west sussex RH12 2PD (1 page)
31 October 2000Return made up to 06/10/00; full list of members (6 pages)
7 August 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Particulars of mortgage/charge (8 pages)
16 February 2000Registered office changed on 16/02/00 from: 37 frederick place brighton east sussex BN1 4EA (1 page)
2 December 1999Return made up to 06/10/99; full list of members (6 pages)
16 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999Particulars of mortgage/charge (8 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
3 August 1999Ad 08/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 120 east road london N1 6AA (1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 October 1998Incorporation (15 pages)