DRUMMONDS INITIATIVES LIMITED
Overview
Company Name | DRUMMONDS INITIATIVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06492571 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRUMMONDS INITIATIVES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is DRUMMONDS INITIATIVES LIMITED located?
Registered Office Address | 145-157 St. John Street EC1V 4PW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DRUMMONDS INITIATIVES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for DRUMMONDS INITIATIVES LIMITED?
Annual Return |
|
---|
What are the latest filings for DRUMMONDS INITIATIVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alex Mcgowan as a director on Apr 24, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lawrence Nicol as a director on Apr 25, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 5 Fuchsia House 4 Panyers Gardens Becontree Heath Essex RM10 7FF United Kingdom on Sep 21, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Sep 14, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mr Lawrence Nicol as a director on Sep 14, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Edwards as a director on Sep 14, 2012 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Feb 28, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Third Party Company Secretaries Limited as a secretary on Apr 19, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Robert Edwards as a director on Apr 19, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Third Party Formations Limited as a director on Apr 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Peter Jobling as a director on Apr 19, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on Apr 19, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Feb 28, 2010 | 2 pages | AA | ||||||||||
Appointment of Richard Peter Jobling as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of DRUMMONDS INITIATIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCGOWAN, Alex | Director | Furtherwick Road SS8 7DP Canvey Island 322 Essex England | England | British | Manager | 176471070001 | ||||||||
THIRD PARTY COMPANY SECRETARIES LIMITED | Secretary | Floor 43 Broomfield Road CM1 1SY Chelmsford 2nd Essex United Kingdom |
| 94576040004 | ||||||||||
EDWARDS, Robert John | Director | Fuchsia House 4 Panyers Gardens RM10 7FF Becontree Heath 5 Essex United Kingdom | United Kingdom | British | Manager | 158566610001 | ||||||||
JOBLING, Richard Peter | Director | Fuchsia House 4 Panyers Gardens RM10 7FF Becontree Heath 5 Essex United Kingdom | Essex | British | Director | 154276830001 | ||||||||
NICOL, Lawrence | Director | Antenor House Old Bethnal Green Road E2 6QS London Flat 2 England | England | British | Manager | 155953830001 | ||||||||
THIRD PARTY FORMATIONS LIMITED | Director | Floor 43 Broomfield Road CM1 1SY Chelmsford 2nd Essex United Kingdom |
| 99229970002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0