Company NameDrop Build Ltd
Company StatusDissolved
Company Number08000153
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date23 May 2018 (5 years, 11 months ago)
Previous NameGARY J.Fernandez Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gary Jon Fernandez
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Amanda Phillipa Harris
50.00%
Ordinary A
100 at £0.01Gary Jon Fernandez
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,499
Current Liabilities£172,357

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2017Notice of Constitution of Liquidation Committee (2 pages)
21 February 2017Registered office address changed from 2nd Floor Brentmead House Britannia Road, North Finchley London England and Wales N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 21 February 2017 (2 pages)
20 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
20 February 2017Statement of affairs with form 4.19 (6 pages)
20 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 2nd Floor Brentmead House Britannia Road, North Finchley London England and Wales N12 9RU on 2 February 2017 (1 page)
5 January 2017Director's details changed for Mr Gary Jon Fernandez on 1 January 2017 (2 pages)
8 December 2016Company name changed gary J.fernandez LTD\certificate issued on 08/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Director's details changed for Mr Gary Jon Fernandez on 23 December 2015 (2 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mr Gary Jon Fernandez on 19 June 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)