Company NameDrummond Financial Services Limited
Company StatusDissolved
Company Number04426439
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Leroy Drummond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(2 weeks, 2 days after company formation)
Appointment Duration14 years, 1 month (closed 05 July 2016)
RoleBroker Director
Country of ResidenceEngland
Correspondence Address89 Demesne Road
Wallington
Surrey
SM6 8EW
Director NameStanley Olutola
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 15 May 2002)
RoleAccountant
Correspondence Address21 Varley Way
Mitcham
Surrey
CR4 3WZ
Director NameMrs Helena Drummond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Demesne Road
Wallington
Surrey
SM6 8EW
Secretary NameStanley Olutola
NationalityBritish
StatusResigned
Appointed15 May 2002(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 15 May 2002)
RoleAccountant
Correspondence Address21 Varley Way
Mitcham
Surrey
CR4 3WZ
Secretary NameStanley Olutola
NationalityBritish
StatusResigned
Appointed19 November 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2005)
RoleConsultant
Correspondence Address462 Middleton Road
Carshalton
Surrey
SM5 1JD
Secretary NameMrs Helena Drummond
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Demesne Road
Wallington
Surrey
SM6 8EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedrummondsgroup.com
Telephone020 86832900
Telephone regionLondon

Location

Registered Address99 High Street
Thornton Heath
Surrey
CR7 8RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Leroy Drummond
70.00%
Ordinary
30 at £1Helena Drummond
30.00%
Ordinary

Financials

Year2014
Net Worth-£61,590
Current Liabilities£79,172

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
13 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
10 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
26 March 2015Termination of appointment of Helena Drummond as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Helena Drummond as a secretary on 20 March 2015 (1 page)
31 December 2014Micro company accounts made up to 5 April 2014 (1 page)
31 December 2014Micro company accounts made up to 5 April 2014 (1 page)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 September 2013Total exemption full accounts made up to 5 April 2012 (19 pages)
18 September 2013Total exemption full accounts made up to 5 April 2012 (19 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
15 July 2009Return made up to 29/04/09; full list of members (4 pages)
14 July 2009Location of register of members (non legible) (1 page)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
21 December 2008Return made up to 29/04/08; full list of members (11 pages)
15 August 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
29 June 2007Return made up to 29/04/07; no change of members (7 pages)
24 March 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
24 March 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
7 July 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
7 July 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
25 April 2006Return made up to 29/04/06; full list of members (7 pages)
24 February 2006New secretary appointed (2 pages)
29 July 2005Return made up to 29/04/05; full list of members (7 pages)
11 July 2005Secretary resigned (1 page)
9 March 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
27 April 2004Return made up to 29/04/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
19 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
29 August 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
26 November 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 44 seymour place london W1H 5WQ (1 page)
18 June 2002Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 June 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (9 pages)