Company NameDraughts Online Ltd
Company StatusDissolved
Company Number10756615
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Nicholas Curci
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to Kalculus 119 Marylebone Road London NW1 5PU on 19 November 2018 (1 page)
16 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page)
15 November 2018Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to 119 Marylebone Road London NW1 5PU on 15 November 2018 (1 page)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
16 February 2018Change of details for Mr Nicholas Curci as a person with significant control on 15 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Nicholas Curci on 15 February 2018 (2 pages)
21 September 2017Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
26 May 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
26 May 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
18 May 2017Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP .01
(29 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP .01
(29 pages)