Company NameDragons Green Developments Limited
Company StatusDissolved
Company Number03859556
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10-12 Cork Street
London
W1S 3LW
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10-12 Cork Street
London
W1S 3LW
Director NameMr Anthony Merrik Burrell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(5 days after company formation)
Appointment Duration11 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPollen House 10-12 Cork Street
London
W1S 3LW
Director NameMr William Westray Burrell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(5 days after company formation)
Appointment Duration11 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10-12 Cork Street
London
W1S 3LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPollen House 10-12 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 10,000
(4 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 10,000
(4 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 October 2009Secretary's details changed for Miss Mary Katherine Coen on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mark William Burrell on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Anthony Merrik Burrell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Merrik Burrell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mark William Burrell on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Miss Mary Katherine Coen on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mark William Burrell on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for William Westray Burrell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for William Westray Burrell on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Miss Mary Katherine Coen on 1 October 2009 (1 page)
22 October 2009Director's details changed for Anthony Merrik Burrell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for William Westray Burrell on 1 October 2009 (2 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 October 2007Return made up to 15/10/07; full list of members (3 pages)
26 October 2007Return made up to 15/10/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 October 2006Return made up to 15/10/06; full list of members (3 pages)
26 October 2006Return made up to 15/10/06; full list of members (3 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 November 2005Return made up to 15/10/05; full list of members (3 pages)
1 November 2005Return made up to 15/10/05; full list of members (3 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 15/10/04; full list of members (7 pages)
15 November 2004Return made up to 15/10/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 November 2003Return made up to 15/10/03; full list of members (7 pages)
18 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Return made up to 15/10/02; full list of members (7 pages)
11 November 2002Return made up to 15/10/02; full list of members (7 pages)
30 October 2001Return made up to 15/10/01; full list of members (7 pages)
30 October 2001Return made up to 15/10/01; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 July 2001Ad 20/01/00--------- £ si 9999@1 (2 pages)
30 July 2001Ad 20/01/00--------- £ si 9999@1 (2 pages)
17 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Return made up to 15/10/00; full list of members (7 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 February 2000New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
15 October 1999Incorporation (14 pages)