Company NameDraykes IT Solutions (UK) Limited
Company StatusDissolved
Company Number04858133
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date6 February 2024 (2 months, 4 weeks ago)
Previous NameRacheal Grace Limited

Business Activity

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

Directors

Director NameMr Colin Kerr McGhee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2018(15 years after company formation)
Appointment Duration5 years, 5 months (closed 06 February 2024)
RoleMachine Driver
Country of ResidenceEngland
Correspondence Address72 Wilson Street
London
EC2A 2DH
Director NameMario Amilcar Da Cunha E Sousa
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleConsultant
Correspondence AddressQuinta Do Corvo
Estrada Nacional 4a
Palmela
2950
Portugal
Director NameMr Russel Domnic Savio Diniz
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleConsultant
Correspondence Address11 Inverness Mews
London
E16 2SN
Director NameAillin Lourdes Quadros
Date of BirthJune 1944 (Born 79 years ago)
NationalityPortuguese
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleConsultant
Correspondence AddressQuinta Do Corvo
Estrada Nacional 4a
Palmela
2950
Portugal
Secretary NameMr Russel Domnic Savio Diniz
NationalityIndian
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Inverness Mews
London
E16 2SN
Director NameMr Hakim Bhuiyan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 September 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address581 Green Lane
Ilford
Essex
IG3 9RN
Director NameMr Hakim Bhuiyan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 September 2009(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address518 Green Lane
Ilford
Essex
IG3 9RN
Secretary NameMr Hakim Bhuiyan
StatusResigned
Appointed25 September 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address581 Green Lane
Ilford
Essex
IG3 9RN
Director NameMr Darren Shepherd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address72 Wilson Street
London
EC2A 2DH
Director NameMiss Annmarie Healy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wilson Street
London
EC2A 2DH
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2004(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 2004)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2004(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 2004)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2004(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2004)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameDraykes IT Solutions (UK) Ltd (Corporation)
StatusResigned
Appointed25 September 2009(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 September 2009)
Correspondence Address518 Green Lane
Ilford
Essex
IG3 9RN

Location

Registered Address72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Darren Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,417
Cash£240
Current Liabilities£127,077

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

12 September 2019Delivered on: 12 September 2019
Persons entitled: Gravity Capital Limited

Classification: A registered charge
Outstanding

Filing History

6 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
17 July 2023Withdraw the company strike off application (1 page)
5 July 2023Application to strike the company off the register (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Total exemption full accounts made up to 31 January 2022 (5 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 January 2019 (5 pages)
12 September 2019Registration of charge 048581330001, created on 12 September 2019 (22 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
29 August 2018Cessation of Annmarie Healy as a person with significant control on 29 August 2018 (1 page)
29 August 2018Appointment of Mr Colin Mcghee as a director on 29 August 2018 (2 pages)
29 August 2018Termination of appointment of Annmarie Healy as a director on 29 August 2018 (1 page)
29 August 2018Notification of Colin Mcghee as a person with significant control on 29 August 2018 (2 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Cessation of Darren Shepherd as a person with significant control on 10 March 2017 (1 page)
30 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 May 2018Notification of Annmarie Healy as a person with significant control on 10 March 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Unaudited abridged accounts made up to 31 January 2017 (11 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Termination of appointment of Darren Shepherd as a director on 10 March 2017 (1 page)
16 March 2017Termination of appointment of Darren Shepherd as a director on 10 March 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Appointment of Miss Annmarie Healy as a director on 10 March 2017 (2 pages)
16 March 2017Appointment of Miss Annmarie Healy as a director on 10 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(3 pages)
1 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(3 pages)
1 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(3 pages)
8 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 September 2014Registered office address changed from C/O Maple Resourcing Limited Black Sea Houie 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(3 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(3 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(3 pages)
18 September 2014Registered office address changed from C/O Maple Resourcing Limited Black Sea Houie 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page)
2 May 2014Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(3 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(3 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Hakim Bhuiyan as a secretary (1 page)
5 September 2011Appointment of Mr Darren Shepherd as a director (2 pages)
5 September 2011Appointment of Mr Darren Shepherd as a director (2 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Hakim Bhuiyan as a director (1 page)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Hakim Bhuiyan as a director (1 page)
5 September 2011Termination of appointment of Hakim Bhuiyan as a secretary (1 page)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 August 2010Director's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Hakim Bhuiyan on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Hakim Bhuiyan on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Hakim Bhuiyan on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from 11 Inverness Mews London E16 2SP England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 11 Inverness Mews London E16 2SP England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 11 Inverness Mews London E16 2SP England on 4 May 2010 (1 page)
24 March 2010Termination of appointment of Russel Diniz as a secretary (1 page)
24 March 2010Termination of appointment of Russel Diniz as a secretary (1 page)
24 March 2010Termination of appointment of Draykes It Solutions (Uk) Ltd as a director (1 page)
24 March 2010Termination of appointment of Hakim Bhuiyan as a director (1 page)
24 March 2010Termination of appointment of Hakim Bhuiyan as a director (1 page)
24 March 2010Termination of appointment of Draykes It Solutions (Uk) Ltd as a director (1 page)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 November 2009Registered office address changed from 47a Vallance Road London Uk E1 5AB United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 47a Vallance Road London Uk E1 5AB United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 47a Vallance Road London Uk E1 5AB United Kingdom on 5 November 2009 (1 page)
19 October 2009Appointment of Mr Hakim Bhuiyan as a director (2 pages)
19 October 2009Appointment of Mr Hakim Bhuiyan as a director (2 pages)
19 October 2009Appointment of Mr Hakim Bhuiyan as a director (2 pages)
19 October 2009Appointment of Mr Hakim Bhuiyan as a director (2 pages)
13 October 2009Appointment of Mr Hakim Bhuiyan as a secretary (1 page)
13 October 2009Appointment of Mr Hakim Bhuiyan as a secretary (1 page)
7 October 2009Termination of appointment of Russel Diniz as a director (1 page)
7 October 2009Appointment of Draykes It Solutions (Uk) Ltd as a director (1 page)
7 October 2009Registered office address changed from 11 Inverness Mews London E16 2SP Uk on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 11 Inverness Mews London E16 2SP Uk on 7 October 2009 (1 page)
7 October 2009Appointment of Draykes It Solutions (Uk) Ltd as a director (1 page)
7 October 2009Termination of appointment of Russel Diniz as a director (1 page)
7 October 2009Registered office address changed from 11 Inverness Mews London E16 2SP Uk on 7 October 2009 (1 page)
23 September 2009Return made up to 06/08/09; full list of members (3 pages)
23 September 2009Return made up to 06/08/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 September 2008Appointment terminated director aillin quadros (1 page)
30 September 2008Registered office changed on 30/09/2008 from 4 sunderland point 1 hull place london E16 2SN (1 page)
30 September 2008Director and secretary's change of particulars / russel diniz / 08/02/2008 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from 4 sunderland point 1 hull place london E16 2SN (1 page)
30 September 2008Appointment terminated director mario da cunha e sousa (1 page)
30 September 2008Appointment terminated director aillin quadros (1 page)
30 September 2008Appointment terminated director mario da cunha e sousa (1 page)
30 September 2008Director and secretary's change of particulars / russel diniz / 08/02/2008 (2 pages)
30 September 2008Return made up to 06/08/08; full list of members (4 pages)
30 September 2008Return made up to 06/08/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 September 2007Return made up to 06/08/07; full list of members (3 pages)
4 September 2007Return made up to 06/08/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
17 October 2006Return made up to 06/08/06; full list of members (3 pages)
17 October 2006Return made up to 06/08/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 November 2005Return made up to 06/08/05; full list of members (3 pages)
4 November 2005Return made up to 06/08/05; full list of members (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
12 May 2005Return made up to 06/08/04; full list of members (7 pages)
12 May 2005Return made up to 06/08/04; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Ad 10/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
5 February 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
5 February 2005Ad 10/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 91 roman road london E2 0QN (1 page)
6 January 2005Registered office changed on 06/01/05 from: 91 roman road london E2 0QN (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 October 2004Registered office changed on 20/10/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
12 October 2004Company name changed racheal grace LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed racheal grace LIMITED\certificate issued on 12/10/04 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 37 falconwood chase worsley gtr manchester M28 1FG (1 page)
21 August 2003Registered office changed on 21/08/03 from: 37 falconwood chase worsley gtr manchester M28 1FG (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)