Company NameNJG Draughting Limited
Company StatusDissolved
Company Number04252189
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNicholas Gaved
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleStuctural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Mainridge Road
Chislehurst
Kent
BR7 6DW
Secretary NameJoice Ellen Elizabeth Wilson
NationalityBritish
StatusClosed
Appointed10 January 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 19 December 2006)
RoleRetired
Correspondence AddressWoodside Cottage
Bullocks Mill
Kington
Herefordshire
HR5 3SD
Wales
Secretary NameLisa Ray
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Greenfarm Lane
Billericay
Essex
CM11 2EZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Robert W Belcher
County House
221-241 Beckenham Road
Beckenham Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
27 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005New secretary appointed (2 pages)
27 August 2004Return made up to 13/07/04; full list of members (6 pages)
29 June 2004Secretary resigned (1 page)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 July 2003Return made up to 13/07/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2001Registered office changed on 08/08/01 from: 38 mainridge road chislehurst kent BR7 6DW (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (14 pages)