Company NameDrever Limited
Company StatusDissolved
Company Number05750966
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameNowruz Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2007(12 months after company formation)
Appointment Duration13 years, 7 months (closed 13 October 2020)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2009)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(12 months after company formation)
Appointment Duration10 years (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Gregory Robert John Davis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (12 pages)
3 April 2017Termination of appointment of Gregory Robert John Davis as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of William Robert Hawes as a director on 3 April 2017 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2016Director's details changed for Mr. William Robert Hawes on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Mr. Gregory Robert John Davis on 15 August 2016 (2 pages)
19 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
6 May 2016Appointment of Mr David Rudge as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Paul John Cooper as a director on 5 May 2016 (2 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Accomplish Secretaries Limited on 21 March 2010 (2 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
20 February 2009Director appointed william robert hawes (1 page)
20 February 2009Appointment terminated director pamela wallis (1 page)
12 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 21/03/08; full list of members (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Memorandum and Articles of Association (13 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 6TH floor 94-96 wigmore street london W1U 3RF (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (2 pages)
23 March 2007Company name changed nowruz LIMITED\certificate issued on 23/03/07 (3 pages)
14 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 March 2006Incorporation (17 pages)