Company NameDavid Draier Limited
Company StatusDissolved
Company Number05583224
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date26 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Jean Serge Draier
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleDesigner
Correspondence Address32 Cresta House
133 Finchley Road
London
NW3 6HT
Secretary NameChristopher Charles Roughead Hollett
NationalityBritish
StatusClosed
Appointed10 September 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2009)
RoleProject Manager
Correspondence Address14 Drey House Squirrel Walk
Wokingham
Berkshire
RG41 3AA
Secretary NameSharon Chammah
NationalityFrench
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleBanker
Correspondence AddressFlat 32 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£5,750
Gross Profit-£854
Net Worth-£12,859
Current Liabilities£3,241

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
26 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2008Appointment of a voluntary liquidator (1 page)
16 June 2008Statement of affairs with form 4.19 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 12 stuart road barnet hertfordshire EN4 8XG (1 page)
15 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
6 February 2008Return made up to 05/10/07; full list of members (2 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
19 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
1 February 2007Return made up to 05/10/06; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)