Company NameDrawbridge Loans Limited
Company StatusDissolved
Company Number06776667
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Charles Pious Baba
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Dorling Drive
Epsom
Surrey
KT17 3BH
Director NameMr Steven Nicholas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Totteridge Village
London
N20 8JP
Director NameMr Gary Craig Booth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House 73 St Johns Road
Penn
Buckinghamshire
HP10 8HU
Secretary NameMr Martin Kearns
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Stirling Close
Rayleigh
Southend On Sea
Essex
SS6 9GT

Location

Registered Address21 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (4 pages)
14 June 2011Application to strike the company off the register (4 pages)
15 April 2011Termination of appointment of Martin Kearns as a secretary (1 page)
15 April 2011Termination of appointment of Martin Kearns as a secretary (1 page)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 3
(5 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 3
(5 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 December 2009Termination of appointment of Gary Booth as a director (1 page)
4 December 2009Termination of appointment of Gary Booth as a director (1 page)
18 December 2008Incorporation (21 pages)
18 December 2008Incorporation (21 pages)