Company NameDrage Communications Ltd
Company StatusDissolved
Company Number05843936
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Morris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(3 days after company formation)
Appointment Duration11 years, 10 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Secretary NameMs Dolores Morris
NationalityBritish/Canadian
StatusClosed
Appointed15 June 2006(3 days after company formation)
Appointment Duration11 years, 10 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedragecomms.com
Telephone020 72243885
Telephone regionLondon

Location

Registered Address31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

6 at £1Lee Hobbins
8.11%
Ordinary
56 at £1Michael Morris
75.68%
Ordinary
12 at £1Dolores Morris
16.22%
Ordinary

Financials

Year2014
Net Worth£1,464
Cash£1,310
Current Liabilities£2,636

Accounts

Latest Accounts29 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Notification of Michael Morris as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Micro company accounts made up to 29 June 2016 (2 pages)
30 June 2017Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
16 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 74
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 September 2015Cancellation of shares. Statement of capital on 28 August 2014
  • GBP 74
(4 pages)
14 September 2015Purchase of own shares. (3 pages)
7 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 74
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 80
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 80
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
15 June 2011Secretary's details changed for Dolores Morris on 1 June 2011 (1 page)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Dolores Morris on 1 June 2011 (1 page)
11 April 2011Registered office address changed from 16 Wheatley Street London W1G 8PS on 11 April 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Michael Morris on 12 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
13 May 2009Return made up to 12/06/08; no change of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
26 July 2007Return made up to 12/06/07; full list of members (6 pages)
21 July 2006Ad 07/07/06--------- £ si 79@1=79 £ ic 1/80 (3 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
12 June 2006Incorporation (9 pages)