Company NameDrake Investments Limited
Company StatusDissolved
Company Number06646132
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVernon Burraway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 26 October 2010)
RoleRetired
Correspondence Address2a Strathmore Road
London
SW19 8DB
Director NameThomas Dale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleDeveloper
Correspondence Address338a Garratt Lane
London
SW18 4EL
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address57 Buckingham Gate
St James's Park
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(4 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(4 pages)
23 June 2009Registered office changed on 23/06/2009 from 21 grosvenor gardens belgravia london SW1W 0BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from 21 grosvenor gardens belgravia london SW1W 0BD (1 page)
23 June 2009Appointment terminated director thomas dale (1 page)
23 June 2009Appointment Terminated Director thomas dale (1 page)
28 May 2009Director appointed vernon burraway (2 pages)
28 May 2009Director appointed vernon burraway (2 pages)
18 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
18 August 2008Appointment Terminated Secretary vantis secretaries LIMITED (1 page)
18 August 2008Registered office changed on 18/08/2008 from 82 st john street london EC1M 4JN (1 page)
18 August 2008Appointment terminated director vantis nominees LIMITED (1 page)
18 August 2008Registered office changed on 18/08/2008 from 82 st john street london EC1M 4JN (1 page)
18 August 2008Appointment Terminated Director vantis nominees LIMITED (1 page)
18 August 2008Director appointed thomas dale (2 pages)
18 August 2008Director appointed thomas dale (2 pages)
15 July 2008Incorporation (20 pages)
15 July 2008Incorporation (20 pages)