Company NameDrallim Limited
Company StatusDissolved
Company Number04121291
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)
Previous NameDb Drallim Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 03 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameAlexander David Jablonowski
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 03 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
England And Wales
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2015)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMr Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleBanker
Correspondence AddressPeterbrough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Edward Francis Germor Short
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Coulter Road
London
W6 0BJ
Director NameNavjyot Singh Dhillon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleBanker
Correspondence Address70 Kings Road
London
SW19 8QW
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish-Australian
StatusResigned
Appointed31 May 2001(5 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 July 2001)
RoleLegal Counsel
Correspondence Address19 Castelnau Mansions
Castelnau
London
SW13 9QX
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 June 2001(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMr Miles Roger Millard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 16 November 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address59 Chartfield Avenue
London
SW15 6HW
Director NameAndrew Joseph Yates
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 11 January 2002)
RoleInvestment Banker
Correspondence Address3a Upper Royal Cliff
58 Repulse Bay Road
Hong Kong
Foreign
Director NameStuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2005)
RoleBanker
Correspondence Address29 Leaside Avenue
Muswell Hill
London
N10 3BT
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameKaren Lesley Atkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address54 Ramsbury Road
St Albans
Hertfordshire
AL1 1SW
Director NameSteve Norman Butler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameElizabeth Doherty
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Nicholas Claud Mourant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Secretary NameMr Nicholas Claud Mourant
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Secretary NameMrs Helen Jane O'Keefe
StatusResigned
Appointed23 December 2009(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
EN8 9SL
Director NameAlexander David Jablonowski
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
England And Wales
EN8 9SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

434.8m at £1Tesco PLC
100.00%
Ordinary

Accounts

Latest Accounts23 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Declaration of solvency (3 pages)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2014Termination of appointment of Alexander David Jablonowski as a director on 7 February 2014 (1 page)
13 February 2014Termination of appointment of Alexander David Jablonowski as a director on 7 February 2014 (1 page)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 434,843,560
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 434,843,560
(5 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages)
16 October 2013Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page)
16 October 2013Accounts made up to 23 February 2013 (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts made up to 25 February 2012 (3 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts made up to 26 February 2011 (3 pages)
22 February 2011Appointment of Alexander David Jablonowski as a director (3 pages)
18 February 2011Appointment of Alexander David Jablonowski as a director (2 pages)
26 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts made up to 27 February 2010 (4 pages)
18 March 2010Termination of appointment of Steve Butler as a director (1 page)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
29 December 2009Appointment of Mrs. Helen Jane O'keefe as a secretary (1 page)
14 December 2009Accounts made up to 28 February 2009 (4 pages)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
7 October 2009Termination of appointment of Nicholas Mourant as a secretary (1 page)
18 December 2008Full accounts made up to 23 February 2008 (10 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
19 May 2008Return made up to 04/12/07; full list of members; amend (6 pages)
14 March 2008Director's change of particulars / steve butler / 05/06/2007 (1 page)
31 December 2007Return made up to 04/12/07; full list of members (3 pages)
5 December 2007Director resigned (1 page)
27 November 2007Full accounts made up to 24 February 2007 (10 pages)
21 June 2007Accounting reference date shortened from 18/05/07 to 28/02/07 (1 page)
5 June 2007Full accounts made up to 18 May 2006 (10 pages)
4 January 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2006New director appointed (7 pages)
14 July 2006Director resigned (1 page)
17 May 2006Return made up to 04/12/05; full list of members; amend (9 pages)
2 May 2006Location of register of members (1 page)
3 February 2006Return made up to 04/12/05; full list of members (8 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 great winchester street london EC2N 2DB (1 page)
28 July 2005Company name changed db drallim LIMITED\certificate issued on 28/07/05 (2 pages)
19 July 2005Director resigned (1 page)
28 June 2005Accounting reference date shortened from 31/12/05 to 18/05/05 (1 page)
28 June 2005Total exemption full accounts made up to 18 May 2005 (8 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New director appointed (2 pages)
8 June 2005Ad 25/05/05--------- £ si 434843552@1=434843552 £ ic 8/434843560 (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
7 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 May 2005Ad 18/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 May 2005Ad 18/05/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
29 March 2005Secretary resigned (1 page)
3 March 2005Return made up to 04/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 October 2004New secretary appointed (2 pages)
29 December 2003Return made up to 04/12/03; full list of members (6 pages)
12 June 2003Accounts made up to 31 December 2002 (8 pages)
10 December 2002Return made up to 04/12/02; full list of members (6 pages)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Accounts made up to 31 December 2001 (8 pages)
1 July 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
31 December 2001Return made up to 04/12/01; full list of members (6 pages)
31 December 2001Location of register of members (1 page)
26 November 2001Director resigned (1 page)
26 October 2001Secretary's particulars changed (1 page)
14 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
4 December 2000Incorporation (16 pages)