DRURY HOUSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DRURY HOUSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04060705

Incorporation date

21/08/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

33 Holborn, London, EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon05/12/2011
Application to strike the company off the register
dot icon31/10/2011
Appointment of Richard Fleming as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Philip William Davies as a secretary on 2011-10-21
dot icon31/10/2011
Termination of appointment of Richard John Learmont as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Sainsburys Corporate Director Limited as a director on 2011-10-21
dot icon19/09/2011
Annual return made up to 2011-08-22 no member list
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-20
dot icon22/08/2010
Annual return made up to 2010-08-22 no member list
dot icon18/01/2010
Director's details changed for Richard John Learmont on 2009-05-29
dot icon16/01/2010
Director's details changed for Richard John Learmont on 2010-01-01
dot icon14/12/2009
Director's details changed for Richard John Learmont on 2009-10-01
dot icon09/11/2009
Accounts for a dormant company made up to 2009-03-21
dot icon01/11/2009
Secretary's details changed for Philip William Davies on 2009-10-01
dot icon27/10/2009
Annual return made up to 2009-08-22
dot icon05/06/2009
Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF
dot icon14/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon01/04/2009
Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
dot icon14/12/2008
Accounts made up to 2008-03-22
dot icon08/10/2008
Annual return made up to 22/08/08
dot icon23/06/2008
Annual return made up to 22/08/07
dot icon28/05/2008
Secretary Appointed Philip William Davies Logged Form
dot icon18/05/2008
Secretary appointed philip william davies
dot icon12/05/2008
Appointment Terminated Secretary hazel jarvis
dot icon17/01/2008
Accounts made up to 2007-03-24
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon18/02/2007
Director's particulars changed
dot icon08/01/2007
Accounts made up to 2006-03-25
dot icon31/08/2006
Annual return made up to 22/08/06
dot icon11/12/2005
Accounts made up to 2005-03-26
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon19/10/2005
Secretary's particulars changed
dot icon25/09/2005
Annual return made up to 22/08/05
dot icon30/08/2005
Director's particulars changed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon16/01/2005
Accounts made up to 2004-03-27
dot icon07/09/2004
Annual return made up to 22/08/04
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon18/12/2003
Accounts made up to 2003-03-29
dot icon09/09/2003
Annual return made up to 22/08/03
dot icon19/12/2002
Accounts made up to 2002-03-30
dot icon13/08/2002
Annual return made up to 22/08/02
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon24/09/2001
Registered office changed on 25/09/01 from: stamford house, stamford street, london, SE1 9LL
dot icon20/08/2001
Annual return made up to 22/08/01
dot icon20/08/2001
Registered office changed on 21/08/01
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Director resigned
dot icon27/12/2000
Director resigned
dot icon11/12/2000
Director's particulars changed
dot icon09/12/2000
New director appointed
dot icon01/10/2000
Accounting reference date shortened from 31/08/01 to 28/03/01
dot icon25/09/2000
New secretary appointed
dot icon24/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon03/09/2000
Registered office changed on 04/09/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Director resigned
dot icon28/08/2000
Certificate of change of name
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/03/2010
dot iconLast change occurred
19/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/03/2010
dot iconNext account date
19/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
21/08/2000 - 28/08/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
21/08/2000 - 28/08/2000
1136
Bradbury, Stephen William
Director
28/08/2000 - 28/02/2001
27
Mason, Jonathan Peter
Director
23/06/2005 - 08/11/2005
92
Lavelli, John Stephen
Director
28/11/2000 - 28/02/2001
48

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 DRURY HOUSE INVESTMENTS LIMITED

DRURY HOUSE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/08/2000 with the registered office located at 33 Holborn, London, EC1N 2HT. 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 DRURY HOUSE INVESTMENTS LIMITED?

toggle

DRURY HOUSE INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/08/2000 and dissolved on 02/04/2012.

Where is DRURY HOUSE INVESTMENTS LIMITED located?

toggle

DRURY HOUSE INVESTMENTS LIMITED is registered at 33 Holborn, London, EC1N 2HT.

What is the latest filing for DRURY HOUSE INVESTMENTS LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.