Company NameDraw_property Limited
Company StatusDissolved
Company Number04668050
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dorrien Michael Hopley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23b Goodge Place
London
W1T 4SN
Director NameHelene Frederiksen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(10 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 06 November 2018)
RoleDesigner
Correspondence Address23b Goodge Place
London
W1T 4SN
Secretary NameHelene Frederiksen
NationalityBritish
StatusClosed
Appointed12 January 2004(10 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address23b Goodge Place
London
W1T 4SN
Director NameMr Christopher Lees
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(6 years, 8 months after company formation)
Appointment Duration9 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Goodge Place
London
W1T 4SN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address19a Goodge Street
London
W1T 2PH

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1Mr Dorrien Michael Hopley
50.00%
Ordinary
50 at £1Ms Helene Frederiksen
50.00%
Ordinary

Financials

Year2014
Net Worth£62,768
Cash£35,778
Current Liabilities£235,823

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

21 December 2007Delivered on: 22 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £360,000 and all other monies due or to become due.
Particulars: Flat b 23 goodge place london. Fixed charge over all rental income see image for full details.
Outstanding
23 January 2004Delivered on: 30 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and lower ground floors 23 goodge place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
30 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 November 2009Appointment of Christopher Lees as a director (2 pages)
16 March 2009Director's change of particulars / dorrien hopley / 01/10/2008 (1 page)
16 March 2009Return made up to 17/02/09; no change of members (3 pages)
13 March 2009Director and secretary's change of particulars / helene frederiksen / 01/10/2008 (1 page)
13 March 2009Director and secretary's change of particulars / helene frederiksen / 01/10/2008 (1 page)
9 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 March 2008Return made up to 17/02/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (9 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Return made up to 17/02/06; full list of members (2 pages)
9 March 2005Return made up to 17/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
26 January 2004Secretary resigned (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
6 November 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
17 February 2003Incorporation (14 pages)