Company NameDrawvalley Limited
Company StatusDissolved
Company Number04510292
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Khalid Javed Sheikh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(3 days after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(3 days after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusClosed
Appointed16 August 2002(3 days after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Abbey Road
Park Royal
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Application for striking-off (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 November 2004Registered office changed on 08/11/04 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
9 September 2003Return made up to 13/08/03; full list of members (7 pages)
14 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
16 September 2002Registered office changed on 16/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 August 2002Incorporation (31 pages)