DRIFT ST BARTHS LIMITED

Register to unlock more data on OkredoRegister

DRIFT ST BARTHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04005573

Incorporation date

31/05/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon24/12/2015
Final Gazette dissolved following liquidation
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-09-16
dot icon24/09/2015
Return of final meeting in a members' voluntary winding up
dot icon03/11/2014
Declaration of solvency
dot icon12/10/2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 55 Baker Street London W1U 7EU on 2014-10-13
dot icon09/10/2014
Appointment of a voluntary liquidator
dot icon09/10/2014
Resolutions
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon19/05/2014
Resolutions
dot icon09/02/2014
Resolutions
dot icon09/02/2014
Statement of company's objects
dot icon09/02/2014
Change of share class name or designation
dot icon09/02/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon02/01/2014
Appointment of Mr Christophe Pierre Claude Vlieghe as a director
dot icon16/09/2013
Appointment of Castlegate Secretaries Limited as a secretary
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Resolutions
dot icon09/09/2013
Statement of capital on 2013-07-30
dot icon06/08/2013
Auditor's resignation
dot icon06/08/2013
Auditor's resignation
dot icon06/08/2013
Miscellaneous
dot icon06/08/2013
Particulars of variation of rights attached to shares
dot icon05/08/2013
Registered office address changed from Unit 3 Stable Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU England on 2013-08-06
dot icon05/08/2013
Termination of appointment of Michael Bush as a secretary
dot icon05/08/2013
Termination of appointment of Andrew Weprin as a director
dot icon05/08/2013
Termination of appointment of Jean Shore as a director
dot icon05/08/2013
Termination of appointment of Jasin Alfaro as a director
dot icon05/08/2013
Appointment of Jean-Jacques Guiony as a director
dot icon05/08/2013
Appointment of Oliver Perouse as a director
dot icon01/08/2013
Satisfaction of charge 4 in full
dot icon01/08/2013
Satisfaction of charge 10 in full
dot icon01/08/2013
Satisfaction of charge 9 in full
dot icon01/08/2013
Satisfaction of charge 7 in full
dot icon01/08/2013
Satisfaction of charge 12 in full
dot icon01/08/2013
Satisfaction of charge 11 in full
dot icon01/08/2013
Satisfaction of charge 3 in full
dot icon01/08/2013
Satisfaction of charge 1 in full
dot icon01/08/2013
Satisfaction of charge 5 in full
dot icon01/08/2013
Satisfaction of charge 6 in full
dot icon01/08/2013
Satisfaction of charge 8 in full
dot icon01/08/2013
Satisfaction of charge 2 in full
dot icon14/07/2013
Annual return made up to 2013-06-01
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon11/04/2013
Registered office address changed from Ashvine Westridge Highclere Newbury Berkshire RG20 9RY on 2013-04-12
dot icon08/04/2013
Appointment of Jasin Eric Alfaro as a director
dot icon08/04/2013
Appointment of Andrew Jay Weprin as a director
dot icon08/04/2013
Appointment of Jean Alluisi Shore as a director
dot icon07/04/2013
Termination of appointment of Charles Vere Nicoll as a director
dot icon07/04/2013
Termination of appointment of James Stokes as a director
dot icon25/09/2012
Secretary's details changed for Michael James Stewart Bush on 2012-09-18
dot icon02/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/07/2012
Full accounts made up to 2011-09-30
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon03/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon08/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon08/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon15/08/2010
Annual return made up to 2010-06-01
dot icon12/08/2010
Full accounts made up to 2009-09-30
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/03/2010
Resolutions
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon08/07/2009
Return made up to 01/06/09; no change of members
dot icon30/09/2008
Full accounts made up to 2007-09-30
dot icon29/06/2008
Return made up to 01/06/08; full list of members
dot icon18/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Full accounts made up to 2006-09-30
dot icon09/07/2007
Return made up to 01/06/07; full list of members
dot icon09/07/2007
Return made up to 01/06/06; change of members; amend
dot icon27/06/2007
Full accounts made up to 2005-09-30
dot icon24/07/2006
Resolutions
dot icon18/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon03/07/2006
Return made up to 01/06/06; change of members
dot icon04/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Particulars of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon11/07/2005
Return made up to 01/06/05; full list of members
dot icon10/01/2005
Particulars of mortgage/charge
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Declaration of assistance for shares acquisition
dot icon01/09/2004
Declaration of assistance for shares acquisition
dot icon26/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon22/07/2004
Return made up to 01/06/04; full list of members
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Registered office changed on 01/07/04 from: 25 north row london W1K 6DJ
dot icon01/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Resolutions
dot icon08/12/2003
Declaration of assistance for shares acquisition
dot icon08/12/2003
Declaration of assistance for shares acquisition
dot icon08/12/2003
Declaration of assistance for shares acquisition
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon14/08/2003
Return made up to 01/06/03; full list of members
dot icon14/08/2003
Director's particulars changed
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
Particulars of mortgage/charge
dot icon12/08/2002
Declaration of assistance for shares acquisition
dot icon12/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon30/07/2002
Return made up to 01/06/02; full list of members
dot icon30/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/05/2002
Ad 15/04/02--------- us$ si 250000@1=250000 us$ ic 600500/850500
dot icon06/05/2002
Conve 15/04/02
dot icon06/05/2002
Us$ nc 600500/850500 15/04/02
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon01/05/2002
Director's particulars changed
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon12/08/2001
Return made up to 01/06/01; full list of members
dot icon05/07/2001
New director appointed
dot icon15/03/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon26/02/2001
Ad 26/01/01--------- us$ si 600500@1=600500 us$ ic 0/600500
dot icon26/02/2001
Us$ nc 0/600500 21/01/01
dot icon20/02/2001
Secretary resigned
dot icon12/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
New secretary appointed
dot icon02/02/2001
Particulars of mortgage/charge
dot icon19/07/2000
Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon27/06/2000
Registered office changed on 28/06/00 from: 120 east road london N1 6AA
dot icon25/06/2000
Certificate of change of name
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
psc login icon

Officers

This information is available in our reports to registered users.

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 DRIFT ST BARTHS LIMITED

DRIFT ST BARTHS LIMITED is an(a) Dissolved company incorporated on 31/05/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRIFT ST BARTHS LIMITED?

toggle

DRIFT ST BARTHS LIMITED is currently Dissolved. It was registered on 31/05/2000 and dissolved on 24/12/2015.

Where is DRIFT ST BARTHS LIMITED located?

toggle

DRIFT ST BARTHS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DRIFT ST BARTHS LIMITED do?

toggle

DRIFT ST BARTHS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DRIFT ST BARTHS LIMITED?

toggle

The latest filing was on 24/12/2015: Final Gazette dissolved following liquidation.