Company NameDraywood Limited
Company StatusDissolved
Company Number07877153
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Farrukh Riaz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address7 The Close
Harrow
HA2 6NT
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websitedraywood.co.uk

Location

Registered Address152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Farrukh Riaz
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Director's details changed for Mr Farrukh Riaz on 16 December 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(4 pages)
6 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
24 October 2013Registered office address changed from Conveyit House Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 24 October 2013 (1 page)
23 October 2013Registered office address changed from 7 the Close Harrow Middlesex HA2 6NT England on 23 October 2013 (1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
9 September 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 September 2013 (1 page)
2 September 2013Termination of appointment of Ceri John as a director (1 page)
2 September 2013Appointment of Mr Farrukh Riaz as a director (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 December 2011Incorporation (25 pages)