Company NameDragon Systems UK Ltd
DirectorJohn Deeb Shagoury
Company StatusDissolved
Company Number03667769
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 4 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 NameJohn Deeb Shagoury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 1998(same day as company formation)
RoleChief Operating Officer
Correspondence AddressBuckskin Drive
Weston
Massachusetts
United States
Secretary NameChristopher Adam Grew
NationalityBritish
StatusCurrent
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NameDr Janet Maciver Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1998(same day as company formation)
RolePresident
Correspondence Address173 Highland Street
W Newton
Massachusetts 02165
Foreign

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£984,091
Net Worth£41,958
Cash£8,787
Current Liabilities£242,824

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (6 pages)
26 March 2001Statement of affairs (10 pages)
6 February 2001Registered office changed on 06/02/01 from: brobeck hale and dorr hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
2 February 2001Appointment of a voluntary liquidator (1 page)
2 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Director resigned (1 page)
16 November 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
20 November 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 November 1998Incorporation (18 pages)