Company NameDragontown Limited
Company StatusDissolved
Company Number05463907
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date6 November 2012 (11 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 Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(5 years after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2012)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2012)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2012)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

103 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 103
(5 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 103
(5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 26/05/09; full list of members (6 pages)
29 June 2009Return made up to 26/05/09; full list of members (6 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium account/solvency statement 24/06/2009
(4 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium account/solvency statement 24/06/2009
(4 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Return made up to 26/05/08; full list of members (5 pages)
18 June 2008Return made up to 26/05/08; full list of members (5 pages)
7 February 2008Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page)
7 February 2008Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page)
6 September 2007Full accounts made up to 31 December 2006 (12 pages)
6 September 2007Full accounts made up to 31 December 2006 (12 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
26 July 2006Return made up to 26/05/06; full list of members (3 pages)
26 July 2006Return made up to 26/05/06; full list of members (3 pages)
9 August 2005New secretary appointed;new director appointed (6 pages)
9 August 2005New director appointed (5 pages)
9 August 2005New director appointed (5 pages)
9 August 2005New secretary appointed;new director appointed (6 pages)
19 July 2005Ad 14/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 July 2005Statement of affairs (6 pages)
19 July 2005Statement of affairs (6 pages)
19 July 2005Ad 14/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 June 2005New secretary appointed;new director appointed (18 pages)
23 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New director appointed (18 pages)
23 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed;new director appointed (18 pages)
23 June 2005Registered office changed on 23/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
23 June 2005New director appointed (18 pages)
26 May 2005Incorporation (10 pages)