Company NameDragon 24 Llanelli Management Company Limited
Company StatusDissolved
Company Number07036165
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameNewincco 952 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin Ronald Bain
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(1 month after company formation)
Appointment Duration8 years, 7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance And Industrial Trust Limited (Corporation)
StatusClosed
Appointed10 November 2009(1 month after company formation)
Appointment Duration8 years, 7 months (closed 03 July 2018)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Charles Bourne
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ro Developments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 February 2017Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page)
9 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
14 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Christopher Joseph Bond on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Charles Bourne on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Christopher Joseph Bond on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Colin Ronald Bain on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Charles Bourne on 5 October 2010 (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
23 November 2009Appointment of Christopher Joseph Bond as a director (3 pages)
23 November 2009Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
23 November 2009Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
23 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 50
(4 pages)
23 November 2009Appointment of The Finance and Industrial Trust Limited as a secretary (3 pages)
23 November 2009Termination of appointment of Christopher Mackie as a director (2 pages)
23 November 2009Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
23 November 2009Registered office address changed from 90 High Holborn London WC1V 6XX on 23 November 2009 (2 pages)
23 November 2009Appointment of Richard Bourne as a director (3 pages)
23 November 2009Appointment of Colin Ronald Bain as a director (3 pages)
5 November 2009Company name changed newincco 952 LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
5 October 2009Incorporation (51 pages)