Company NameDragonventures.com Limited
Company StatusDissolved
Company Number03914447
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameDragon Ventures.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Edwards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEsgairwen
Cilcennin Lampeter
Ceredigion
Dyfed
SA48 8RS
Wales
Director NameMr Richard Charles Hains
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address69 Clarendon Road
London
W11 4JE
Secretary NameFiroze Nariman Kapadia
NationalityIndian
StatusClosed
Appointed09 January 2003(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 November 2003)
RoleAccountant
Correspondence Address30 Hillcross Avenue
Morden
Surrey
SM4 4EA
Director NameMr Peter Loose
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Montagu Square
London
W1H 2LB
Secretary NameMr Michael Charles Edwards
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEsgairwen
Cilcennin Lampeter
Ceredigion
Dyfed
SA48 8RS
Wales
Secretary NameMr Peter Brian Lamb
NationalityBritish
StatusResigned
Appointed12 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2003)
RoleAccountant
Correspondence Address14 The Leys
Chesham Bois
Amersham
Buckinghamshire
HP6 5NP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address47 Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£7,332
Cash£8,005
Current Liabilities£676

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
1 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2003Secretary resigned (1 page)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
26 February 2002Return made up to 27/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 2 stone building london WC2A 3TH (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 April 2000Memorandum and Articles of Association (6 pages)
8 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 2 stone building london WC2A 3TH (1 page)
8 March 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Company name changed dragon ventures.com LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Incorporation (21 pages)