Wallington
Surrey
SM6 8EW
Director Name | Stanley Olutola |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2002) |
Role | Accountant |
Correspondence Address | 21 Varley Way Mitcham Surrey CR4 3WZ |
Director Name | Mrs Helena Drummond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Demesne Road Wallington Surrey SM6 8EW |
Secretary Name | Stanley Olutola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2002) |
Role | Accountant |
Correspondence Address | 21 Varley Way Mitcham Surrey CR4 3WZ |
Secretary Name | Stanley Olutola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2005) |
Role | Consultant |
Correspondence Address | 462 Middleton Road Carshalton Surrey SM5 1JD |
Secretary Name | Mrs Helena Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Demesne Road Wallington Surrey SM6 8EW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | drummondsgroup.com |
---|---|
Telephone | 020 86832900 |
Telephone region | London |
Registered Address | 99 High Street Thornton Heath Surrey CR7 8RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Leroy Drummond 70.00% Ordinary |
---|---|
30 at £1 | Helena Drummond 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,590 |
Current Liabilities | £79,172 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
13 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
10 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
26 March 2015 | Termination of appointment of Helena Drummond as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Helena Drummond as a secretary on 20 March 2015 (1 page) |
31 December 2014 | Micro company accounts made up to 5 April 2014 (1 page) |
31 December 2014 | Micro company accounts made up to 5 April 2014 (1 page) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 September 2013 | Total exemption full accounts made up to 5 April 2012 (19 pages) |
18 September 2013 | Total exemption full accounts made up to 5 April 2012 (19 pages) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
15 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (non legible) (1 page) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
21 December 2008 | Return made up to 29/04/08; full list of members (11 pages) |
15 August 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
29 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
24 March 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
24 March 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
7 July 2006 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
7 July 2006 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
25 April 2006 | Return made up to 29/04/06; full list of members (7 pages) |
24 February 2006 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 29/04/05; full list of members (7 pages) |
11 July 2005 | Secretary resigned (1 page) |
9 March 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
9 March 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
27 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
19 March 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
29 August 2003 | Return made up to 29/04/03; full list of members
|
14 March 2003 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 44 seymour place london W1H 5WQ (1 page) |
18 June 2002 | Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 June 2002 | New director appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (9 pages) |