Company NameDrapez Ltd.
DirectorsBenson Adelegan and Michael Oluwalana
Company StatusActive - Proposal to Strike off
Company Number08429960
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Previous NameBeyond Vision Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benson Adelegan
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleSite Manager/Engineer
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Michael Oluwalana
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMr Michael Osiriamhe Okpapi
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address48 Roles Grove
Romford
RM6 5LT

Location

Registered AddressKemp House
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1000Benson Adelegan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2021 (2 years, 9 months ago)
Next Return Due16 July 2022 (overdue)

Filing History

2 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 September 2018Registered office address changed from 48 Roles Grove Romford RM6 5LT United Kingdom to Kemp House City Road London EC1V 2NX on 8 September 2018 (1 page)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 June 2018Notification of Michael Oluwalana as a person with significant control on 20 June 2018 (2 pages)
25 June 2018Change of details for Mr Benson Adelegan as a person with significant control on 20 June 2018 (2 pages)
25 June 2018Change of details for Mr Michael Oluwalana as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Appointment of Mr Michael Oluwalana as a director on 20 June 2018 (2 pages)
22 April 2018Registered office address changed from Kemp House, 152-160 City Rd London EC1V 2NX United Kingdom to 48 Roles Grove Romford RM6 5LT on 22 April 2018 (1 page)
29 December 2017Registered office address changed from 48 Roles Grove Romford RM6 5LT to PO Box EC1V 2NX Kemp House, 152-160 City Rd, London EC1V 2NX Kemp House, 152-160 City Rd London EC1V 2NX on 29 December 2017 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Registered office address changed from PO Box EC1V 2NX Kemp House, 152-160 City Rd, London EC1V 2NX Kemp House, 152-160 City Rd London EC1V 2NX Great Britain to Kemp House, 152-160 City Rd London EC1V 2NX on 29 December 2017 (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Withdraw the company strike off application (1 page)
9 November 2017Withdraw the company strike off application (1 page)
6 November 2017Application to strike the company off the register (4 pages)
6 November 2017Application to strike the company off the register (4 pages)
18 July 2017Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to 48 Roles Grove Romford RM6 5LT on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to 48 Roles Grove Romford RM6 5LT on 18 July 2017 (2 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 July 2016Registered office address changed from , 48 Roles Grove, Romford, RM6 5LT to 48 Roles Grove Romford RM6 5LT on 15 July 2016 (1 page)
15 July 2016Registered office address changed from , 48 Roles Grove, Romford, RM6 5LT to 48 Roles Grove Romford RM6 5LT on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 48 Roles Grove Romford RM6 5LT to Kemp House 152-160 City Road London EC1V 2NX on 15 July 2016 (1 page)
14 July 2016Director's details changed for Mr Benson Adelegan on 17 June 2016 (3 pages)
14 July 2016Director's details changed for Mr Benson Adelegan on 17 June 2016 (3 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
19 January 2015Termination of appointment of Michael Osiriamhe Okpapi as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Michael Osiriamhe Okpapi as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Michael Osiriamhe Okpapi as a director on 1 January 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 June 2014Company name changed beyond vision enterprises LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed beyond vision enterprises LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Appointment of Mr Michael Osiriamhe Okpapi as a director (2 pages)
18 June 2014Appointment of Mr Michael Osiriamhe Okpapi as a director (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
5 March 2013Incorporation (24 pages)
5 March 2013Incorporation (24 pages)