Company NameDrive Communications Limited
Company StatusDissolved
Company Number06513205
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NameQ&A Vibe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenedick Gillies Hammond
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Dekker Road Dulwich Village
London
SE21 7DL
Director NameMr Derek Anthony Richards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleArts & Multimedia Producer
Country of ResidenceEngland
Correspondence Address240 Croyland Road
London
N9 7BG
Director NameMr Ravindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
Director NameMr Dan Na Mackie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleInteractive Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 George Loveless House
Diss Street
London
E2 7QZ
Director NameMr Roshan Bedan Rai
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNepalese
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ickburgh Estate
London
E5 8AE
Secretary NameMr Roshan Bedan Rai
NationalityNepalese
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ickburgh Estate
London
E5 8AE
Secretary NameAr Consulting Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Benedick Gillies Hammond
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 September 2010Director's details changed for Benedick Gillies Hammond on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Benedick Gillies Hammond on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Benedick Gillies Hammond on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
25 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 November 2009Termination of appointment of Roshan Rai as a director (1 page)
18 November 2009Termination of appointment of Roshan Rai as a director (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 25/02/09; full list of members (3 pages)
1 July 2009Return made up to 25/02/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Director appointed benedick gilles hammond (2 pages)
17 March 2009Appointment terminated secretary roshan rai (1 page)
17 March 2009Appointment Terminated Director dan mackie (1 page)
17 March 2009Appointment Terminated Secretary roshan rai (1 page)
17 March 2009Appointment terminated director derek richards (1 page)
17 March 2009Appointment Terminated Director derek richards (1 page)
17 March 2009Appointment terminated director dan mackie (1 page)
17 March 2009Appointment Terminated (1 page)
17 March 2009Director appointed benedick gilles hammond (2 pages)
17 March 2009Appointment terminated (1 page)
21 February 2009Company name changed q&a vibe LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed q&a vibe LIMITED\certificate issued on 24/02/09 (2 pages)
22 April 2008Appointment terminated secretary ar consulting LIMITED (1 page)
22 April 2008Appointment Terminated Secretary ar consulting LIMITED (1 page)
18 April 2008Secretary appointed roshan bedan rai (1 page)
18 April 2008Secretary appointed roshan bedan rai (1 page)
18 April 2008Director appointed dan mackie (1 page)
18 April 2008Director appointed dan mackie (1 page)
18 April 2008Director appointed roshan bedan rai (1 page)
18 April 2008Director appointed derek richards (1 page)
18 April 2008Director appointed roshan bedan rai (1 page)
18 April 2008Director appointed derek richards (1 page)
18 April 2008Appointment terminated director ravi selvarajah (1 page)
18 April 2008Appointment Terminated Director ravi selvarajah (1 page)
25 February 2008Incorporation (15 pages)
25 February 2008Incorporation (15 pages)