Company NameDrink Business Limited
Company StatusDissolved
Company Number06241898
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 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 NameAndy Roger Patrice Toto
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Place Du Colombier
Lieusaint
77127
Director NamePascal Robert Albert Verjus
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Rue H. D'Estienne D'Orves
Evry
91000
France
Secretary NameRegent Secretarial Limited (Corporation)
StatusClosed
Appointed09 May 2007(same day as company formation)
Correspondence Address1st Floor, Kestrel House
Primett Road
Stevenage
Herts
SG1 3EE
Director NameSambay Associates Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU

Location

Registered AddressUnit 3, 8th Floor, Ellerman
House, 12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts made up to 31 May 2008 (1 page)
3 October 2008Return made up to 09/05/08; full list of members (4 pages)
3 October 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 1ST floor, kestrel house primett road stevenage hertfordshire SG1 3EE (1 page)
11 May 2007Registered office changed on 11/05/07 from: 1ST floor, kestrel house primett road stevenage hertfordshire SG1 3EE (1 page)
10 May 2007Director resigned (1 page)
10 May 2007£ nc 1000/100000 09/05/07 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007£ nc 1000/100000 09/05/07 (2 pages)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)