Company NameDrkettell Estate Company Ltd
Company StatusDissolved
Company Number08861328
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameDrkettle Estate Company Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Glen Anthony Hopkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMrs Dominique Christiane Tai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleAssociate
Country of ResidenceEngland
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed24 January 2014(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
NG2 1BJ

Location

Registered Address6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Glenn Anthony Hopkinson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Director's details changed for Mr Glenn Anthony Hopkinson on 24 January 2015 (2 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
22 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 22 December 2014 (1 page)
30 January 2014Company name changed drkettle estate company LTD\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Termination of appointment of Castlegate Directors Limited as a director (1 page)
29 January 2014Appointment of Mr Glenn Anthony Hopkinson as a director (2 pages)
29 January 2014Termination of appointment of Dominique Tai as a director (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)