Company NameDruida Limited
Company StatusDissolved
Company Number03865345
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJohn Bartholomew Collins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 June 2004)
RolePharmacist
Correspondence Address73a High Street
Reigate
RH2 9AE
Secretary NameBenny Collins
NationalityBritish
StatusClosed
Appointed30 November 1999(1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address38 Clos George Morgan
Morriston
Swansea
West Glamorgan
SA6 6LZ
Wales
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address42 Nutfield Gardens
Ilford
Essex
IG3 9TB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Net Worth-£290
Cash£205
Current Liabilities£495

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 May 2002Director's particulars changed (1 page)
9 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
26 October 2000Return made up to 26/10/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: room 2C 50 balmoral road westcliff on sea essex SS0 7DN (1 page)
14 January 2000New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
26 October 1999Incorporation (10 pages)