Company NameDREY Associates Limited
Company StatusDissolved
Company Number05636655
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 4 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 NameRinat Batyrgarejev
Date of BirthMay 1961 (Born 62 years ago)
NationalityLithuanian
StatusClosed
Appointed24 August 2010(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressWard House Ward Street
Guildford
Surrey
GU1 4LH
Director NameJohn Dominic Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleElectronics Engineer
Correspondence Address12 Stacklands
Welwyn Garden City
Hertfordshire
AL8 6XW
Director NameSarah Juliet Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleTeacher
Correspondence Address12 Stacklands
Welwyn Garden City
Hertfordshire
AL8 6XW
Secretary NameSarah Juliet Wilson
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleTeacher
Correspondence Address12 Stacklands
Welwyn Garden City
Hertfordshire
AL8 6XW
Director NameAnthony Edward Thomas Stroud
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViolet Cottage Ickleton Road
Elmdon
Saffron Walden
Essex
CB11 4LT
Secretary NameMr Julian Cheyney Goulding
NationalityBritish
StatusResigned
Appointed02 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhinburgh
Oak Way
Reigate
Surrey
RH2 7ES
Director NameProdromos Georgiou
Date of BirthJune 1962 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed19 June 2009(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2010)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address52 Katinas Paxinou
Limassol
Panthea
4105
Director NameBandelakis Michael
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWard House 6 Ward Street
Guildford
Surrey
GU1 4LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2010(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 June 2012)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKpmg United Kingdom Plc 15
Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Powermatic Data LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,909
Cash£1,872
Current Liabilities£21,535

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2015Registered office address changed from Kpmg United Kingdom Plc 8 Salisbury Square London EC4Y 8BB to Kpmg United Kingdom Plc 15 Canada Square London E14 5GL on 24 March 2015 (2 pages)
26 June 2012Registered office address changed from Ward House Ward Street Guildford Surrey GU1 4LH on 26 June 2012 (2 pages)
14 June 2012Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages)
9 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
(5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
2 November 2010Appointment of Rinat Batyrgarejev as a director (3 pages)
28 October 2010Termination of appointment of Bandelakis Michael as a director (2 pages)
8 July 2010Appointment of Waterlow Registrars Limited as a secretary (3 pages)
22 June 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 April 2010Appointment of Bandelakis Michael as a director (3 pages)
1 April 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Prodromos Georgiou on 25 November 2009 (2 pages)
30 March 2010Termination of appointment of Prodromos Georgiou as a director (2 pages)
10 July 2009Director appointed prodromos georgiou (2 pages)
25 June 2009Appointment terminated director anthony stroud (1 page)
23 June 2009Appointment terminated secretary julian goulding (1 page)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 December 2008Return made up to 25/11/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007Return made up to 25/11/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New director appointed (2 pages)
30 January 2007Return made up to 25/11/06; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 November 2006Registered office changed on 23/11/06 from: 34-36 chertsey street guildford surrey GU1 4HD (1 page)
26 January 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (2 pages)
25 November 2005Incorporation (20 pages)