Unit 284
Moscow
Russia
Director Name | Brian Hugh Dovey |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 January 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 704 Plymouth Road Gwynnedd Valley Pennsylvania 17437 |
Secretary Name | Lynne Rollins |
---|---|
Status | Closed |
Appointed | 29 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | 34 Emerald Glen Laguna Niguel California 92677 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2012(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 April 2024) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Dennis George Podlesak |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 246 West Road New Canaan Connecticut 06840 |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £0.1 | Dri Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,372,286 |
Cash | £167,240 |
Current Liabilities | £241,675 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Dennis George Podlesak as a director on 18 December 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Brian Hugh Dovey on 5 January 2012 (2 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Brian Hugh Dovey on 5 January 2012 (2 pages) |
4 February 2015 | Director's details changed for Brian Hugh Dovey on 5 January 2012 (2 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Lynne Rollins as a secretary (2 pages) |
14 March 2012 | Appointment of Lynne Rollins as a secretary (2 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
10 February 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
10 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
10 February 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
10 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
5 January 2012 | Incorporation (60 pages) |
5 January 2012 | Incorporation (60 pages) |