Company NameINFO Drake Limited
Company StatusDissolved
Company Number08064279
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sergio Berisso
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed08 May 2017(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Aurelia 228, Int. 2 Lavagna
Genova
16 033
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

100 at €1Hermes Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

1 June 2017Accounts for a dormant company made up to 30 December 2016 (8 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Termination of appointment of Patricia Ann Petrou as a director on 8 May 2017 (1 page)
10 May 2017Appointment of Mr Sergio Berisso as a director on 8 May 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 30 December 2015 (6 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 100
(3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 100
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 100
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
10 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
6 August 2013Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 6 August 2013 (1 page)
6 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 August 2013Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 6 August 2013 (1 page)
6 August 2013Appointment of Ms Patricia Petrou as a director (2 pages)
7 June 2013Termination of appointment of Andrew Stuart as a director (1 page)
7 June 2013Termination of appointment of Qa Nominees Limited as a director (1 page)
31 May 2012Appointment of Qa Nominees Limited as a director (2 pages)
31 May 2012Termination of appointment of Graham Cowan as a director (1 page)
17 May 2012Director's details changed for Hon. Andrew Moray Stuart on 17 May 2012 (2 pages)
16 May 2012Appointment of Hon. Andrew Moray Stuart as a director (2 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)