DRUG DETECTION DEVICES LIMITED

Register to unlock more data on OkredoRegister

DRUG DETECTION DEVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03279606

Incorporation date

17/11/1996

Size

Dormant

Contacts

Registered address

Registered address

45 Ealing Road, Wembley, Middlesex HA0 4BACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1996)
dot icon06/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon23/03/2015
First Gazette notice for compulsory strike-off
dot icon26/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/02/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/06/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon10/06/2012
Director's details changed for Dr Bruce Christie on 2012-01-01
dot icon11/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/03/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon01/01/2010
Accounts for a dormant company made up to 2009-08-31
dot icon20/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon20/12/2009
Director's details changed for Dr Bruce Christie on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Homegrove Services Limited on 2009-10-01
dot icon25/01/2009
Return made up to 18/11/08; full list of members
dot icon25/01/2009
Director's change of particulars / bruce christie / 19/11/2007
dot icon21/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon04/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon01/01/2008
Return made up to 18/11/07; full list of members
dot icon01/01/2008
Secretary resigned
dot icon29/08/2007
Registered office changed on 30/08/07 from: unit 11 peerglow ind est olds approach watford herts WD18 9SR
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon29/11/2006
Return made up to 18/11/06; full list of members
dot icon17/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon30/11/2005
Return made up to 18/11/05; full list of members
dot icon16/10/2005
Accounts for a dormant company made up to 2005-08-31
dot icon24/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon27/11/2003
Return made up to 18/11/03; full list of members
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Registered office changed on 17/09/03 from: 37 high street shaftesbury dorset SP7 8JE
dot icon20/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon09/03/2003
Return made up to 18/11/02; full list of members
dot icon16/02/2003
Registered office changed on 17/02/03 from: 4 the tynings lower blandford road shaftesbury dorset SP7 8QX
dot icon01/01/2003
New secretary appointed
dot icon01/01/2003
Secretary resigned
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/11/2001
Return made up to 18/11/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-08-31
dot icon29/11/2000
Return made up to 18/11/00; full list of members
dot icon17/08/2000
Full accounts made up to 1999-08-31
dot icon25/11/1999
Return made up to 18/11/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-08-31
dot icon04/02/1999
Registered office changed on 05/02/99 from: 4 the tynings lower blandford shaftesbury dorset SP7 8QX
dot icon15/12/1998
Registered office changed on 16/12/98 from: massrs donahaye marsh & cunningh yew tree house,lewes road forest row east sussex RH18 5AA
dot icon15/12/1998
Return made up to 18/11/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-08-31
dot icon13/01/1998
Return made up to 18/11/97; full list of members
dot icon05/11/1997
Accounting reference date shortened from 30/11/97 to 31/08/97
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Registered office changed on 12/12/96 from: 66 worcester park road worcester park surrey KT4 7QD
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon17/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KNEWCO LIMITED
Nominee Director
18/11/1996 - 06/12/1996
71
Baxter, Emma Charlotte
Director
25/07/2003 - 11/05/2007
-
Christie, Bruce, Dr
Director
11/05/2007 - Present
-
Wills, Michael John
Secretary
29/11/2002 - 25/05/2003
1
HOMEGROVE SERVICES LIMITED
Corporate Secretary
11/05/2007 - Present
20

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 DRUG DETECTION DEVICES LIMITED

DRUG DETECTION DEVICES LIMITED is an(a) Dissolved company incorporated on 17/11/1996 with the registered office located at 45 Ealing Road, Wembley, Middlesex HA0 4BA. There are currently 2 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 DRUG DETECTION DEVICES LIMITED?

toggle

DRUG DETECTION DEVICES LIMITED is currently Dissolved. It was registered on 17/11/1996 and dissolved on 06/07/2015.

Where is DRUG DETECTION DEVICES LIMITED located?

toggle

DRUG DETECTION DEVICES LIMITED is registered at 45 Ealing Road, Wembley, Middlesex HA0 4BA.

What does DRUG DETECTION DEVICES LIMITED do?

toggle

DRUG DETECTION DEVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DRUG DETECTION DEVICES LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved via compulsory strike-off.