Company NameDrandex Limited
Company StatusDissolved
Company Number04834941
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 October 2010)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed17 December 2003(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 2003(5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S&s Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,485
Cash£1,000
Current Liabilities£2,262

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
26 October 2010Appointment of Seema Khan as a secretary (3 pages)
26 October 2010Termination of appointment of Seema Khan as a director (2 pages)
26 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Mrs Seema Khan as a director (2 pages)
20 May 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 July 2009Return made up to 19/06/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 September 2008Director appointed barry peskin (3 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
3 July 2007Return made up to 19/06/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
27 October 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 October 2006Return made up to 19/06/06; full list of members (2 pages)
6 June 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
19 January 2006Return made up to 19/06/05; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
29 September 2004Return made up to 19/06/04; full list of members (5 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
24 December 2003Ad 17/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2003Incorporation (16 pages)