Company NameDraytons Law Practice UK Limited
Company StatusDissolved
Company Number06148833
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 2 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJames Emmanuel Kwabena Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Godstone Road
Purley
Surrey
CR8 2DD
Director NameMillicent Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Missenden
Inville Road
London
SE17 2HU
Secretary NameMr Miroslav Siba
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address123 South End
Croydon
Surrey
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
28 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 2
(5 pages)
28 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 2
(5 pages)
28 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 2
(5 pages)
27 March 2010Director's details changed for Millicent Thomas on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Millicent Thomas on 1 October 2009 (2 pages)
27 March 2010Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages)
27 March 2010Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages)
27 March 2010Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Millicent Thomas on 1 October 2009 (2 pages)
3 March 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 3 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 09/03/09; full list of members (4 pages)
27 April 2009Return made up to 09/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2008Return made up to 09/03/08; full list of members (4 pages)
24 March 2008Return made up to 09/03/08; full list of members (4 pages)
23 March 2008Director's change of particulars / james osei-safo / 10/03/2007 (1 page)
23 March 2008Director's Change of Particulars / james osei-safo / 10/03/2007 / Surname was: osei-safo, now: safo; HouseName/Number was: , now: 64; Street was: 64 godstone road, now: godstone road (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
9 March 2007Incorporation (12 pages)
9 March 2007Incorporation (12 pages)