DRAGONCHAIN LIMITED

Register to unlock more data on OkredoRegister

DRAGONCHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02347692

Incorporation date

13/02/1989

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

11 Queens Road, Brentwood, Essex CM14 4HECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon10/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Termination of appointment of Diana Garnet Jones as a director
dot icon19/05/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon09/03/2009
Director's Change of Particulars / diana garnet jones / 03/12/2008 / HouseName/Number was: , now: 1 the constable apartment exning house; Street was: the mouse house, now: ; Area was: ousden, now: exning; Post Code was: CB8 8TL, now: CB8 7NA
dot icon09/03/2009
Director's Change of Particulars / dudley jones / 03/12/2008 / Middle Name/s was: everard garnet, now: everard; Surname was: jones, now: garnet jones; HouseName/Number was: , now: 1 the constable apartment exning house; Street was: the mouse house, now: ; Area was: ousden, now: exning; Post Code was: CB8 8TL, now: CB8 7NA
dot icon20/04/2008
Return made up to 14/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 14/02/07; full list of members
dot icon29/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon15/03/2006
Return made up to 14/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 14/02/05; full list of members
dot icon30/03/2005
Director resigned
dot icon23/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Secretary resigned
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon29/02/2004
Return made up to 14/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/03/2003
Return made up to 14/02/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon09/05/2002
Return made up to 14/02/02; full list of members
dot icon09/05/2002
Secretary's particulars changed
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/12/2001
£ ic 1000/180 05/10/01 £ sr 820@1=820
dot icon19/03/2001
Return made up to 14/02/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/01/2001
Director's particulars changed
dot icon21/01/2001
Ad 20/12/00--------- £ si 865@1=865 £ ic 135/1000
dot icon21/01/2001
New director appointed
dot icon08/03/2000
Return made up to 14/02/00; full list of members
dot icon08/03/2000
Secretary's particulars changed
dot icon08/03/2000
Director's particulars changed
dot icon11/01/2000
Director's particulars changed
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon01/03/1999
Return made up to 14/02/99; full list of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Director's particulars changed
dot icon25/02/1998
Return made up to 14/02/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon10/03/1997
Particulars of mortgage/charge
dot icon09/03/1997
Return made up to 14/02/97; no change of members
dot icon09/03/1997
Director's particulars changed
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
New secretary appointed
dot icon05/08/1996
Registered office changed on 06/08/96 from: hallsford business centre stondon road ongar essex CM5 9RE
dot icon13/06/1996
Return made up to 14/02/96; full list of members
dot icon10/02/1996
Registered office changed on 11/02/96 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon07/08/1995
Particulars of mortgage/charge
dot icon20/04/1995
Full accounts made up to 1994-07-31
dot icon28/03/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon14/02/1995
Return made up to 14/02/95; full list of members
dot icon24/08/1994
Accounts for a small company made up to 1993-07-31
dot icon07/05/1994
Return made up to 14/02/94; full list of members
dot icon26/04/1994
New secretary appointed
dot icon09/02/1994
Secretary resigned;director resigned
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Ad 15/06/93--------- premium £ si 35@1=35 £ ic 100/135
dot icon06/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/07/1993
£ nc 100/1000 15/06/93
dot icon12/05/1993
Accounts for a small company made up to 1992-07-31
dot icon03/05/1993
Return made up to 14/02/93; full list of members
dot icon19/06/1992
Return made up to 14/02/92; full list of members
dot icon01/06/1992
Return made up to 14/02/91; full list of members
dot icon27/04/1992
Registered office changed on 28/04/92 from: 21 st andrews crescent cardiff S. glamorgan
dot icon17/03/1992
Accounts for a small company made up to 1991-07-31
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon11/11/1991
Notice of resolution removing auditor
dot icon04/08/1991
Full accounts made up to 1990-07-31
dot icon31/05/1991
Return made up to 31/12/90; no change of members
dot icon31/05/1991
Return made up to 31/12/89; full list of members
dot icon01/05/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon27/09/1989
Wd 21/09/89 ad 24/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1989
Registered office changed on 04/08/89 from: 83/85 city road cardiff CF3 3BL
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Accounting reference date notified as 31/03
dot icon13/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Timothy Joseph
Director
19/12/2000 - 31/03/2004
4
Garnet Jones, Diana
Director
20/05/2004 - 03/11/2009
2
Bowen, Timothy James Glyn
Director
15/06/1993 - 10/12/1993
-
Garnet Jones, Diana
Secretary
31/03/2004 - 21/05/2004
1
Molineaux, Brian John
Secretary
14/01/1997 - 07/02/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRAGONCHAIN LIMITED

DRAGONCHAIN LIMITED is an(a) Dissolved company incorporated on 13/02/1989 with the registered office located at 11 Queens Road, Brentwood, Essex CM14 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRAGONCHAIN LIMITED?

toggle

DRAGONCHAIN LIMITED is currently Dissolved. It was registered on 13/02/1989 and dissolved on 10/05/2010.

Where is DRAGONCHAIN LIMITED located?

toggle

DRAGONCHAIN LIMITED is registered at 11 Queens Road, Brentwood, Essex CM14 4HE.

What is the latest filing for DRAGONCHAIN LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via compulsory strike-off.