London
WC2R 0LX
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge TN9 1QD |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poston House Vowchurch Hereford HR2 0RJ Wales |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | bloomsburyauctions.com |
---|---|
Email address | [email protected] |
Telephone | 01635 553553 |
Telephone region | Newbury |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Dreweatts 1759 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
10 October 2017 | Change of details for Dreweatts 1759 Limited as a person with significant control on 6 June 2017 (2 pages) |
10 October 2017 | Change of details for Dreweatts 1759 Limited as a person with significant control on 6 June 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 March 2014 | Director's details changed for Mr Peter John Laurence Floyd on 10 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Peter John Laurence Floyd on 10 January 2014 (2 pages) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Registered office address changed from 24 Maddox Street London W1S 1PP United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 24 Maddox Street London W1S 1PP United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
19 April 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
10 April 2012 | Termination of appointment of Peter Floyd as a director (1 page) |
10 April 2012 | Termination of appointment of Peter Floyd as a director (1 page) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 July 2011 | Termination of appointment of Stephan Ludwig as a director (1 page) |
14 July 2011 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
14 July 2011 | Termination of appointment of Stephan Ludwig as a director (1 page) |
14 July 2011 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
18 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Registered office address changed from Bloomsbury House 24 Maddox Street Mayfair London TN9 1QD United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Bloomsbury House 24 Maddox Street Mayfair London TN9 1QD United Kingdom on 18 April 2011 (1 page) |
17 February 2010 | Incorporation (44 pages) |
17 February 2010 | Incorporation (44 pages) |