Company NameDrareve Limited
Company StatusDissolved
Company Number06038862
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Emile Everard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Cheltenham Court Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Secretary NameMr Simon Raymond Grant
NationalityBritish
StatusClosed
Appointed29 October 2008(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Sheringham Avenue
London
N14 4UJ
Secretary NameRaymond Everard
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Hannibal Road
Staines
Middlesex
TW19 7HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.drareve.co.uk
Telephone01952 898701
Telephone regionTelford

Location

Registered Address107 Sheringham Avenue
London
N14 4UJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stuart Emile Everard
100.00%
Ordinary

Financials

Year2014
Net Worth£26,766
Cash£118,188

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2014Registered office address changed from 42 the Fairway Southgate London N14 4NY on 7 March 2014 (1 page)
7 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Registered office address changed from 42 the Fairway Southgate London N14 4NY on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 42 the Fairway Southgate London N14 4NY on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Mr Simon Raymond Grant on 28 February 2014 (1 page)
7 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Secretary's details changed for Mr Simon Raymond Grant on 28 February 2014 (1 page)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Director's details changed for Stuart Emile Everard on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Stuart Emile Everard on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 March 2009Return made up to 02/01/09; full list of members (3 pages)
17 March 2009Return made up to 02/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Secretary appointed mr simon grant (1 page)
29 October 2008Appointment terminated secretary raymond everard (1 page)
29 October 2008Secretary appointed mr simon grant (1 page)
29 October 2008Appointment terminated secretary raymond everard (1 page)
17 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
1 February 2008Return made up to 02/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 02/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
2 January 2007Incorporation (9 pages)
2 January 2007Incorporation (9 pages)