THE DRY BAG COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE DRY BAG COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03637661

Incorporation date

23/09/1998

Size

-

Contacts

Registered address

Registered address

P O Box 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon12/01/2011
Final Gazette dissolved following liquidation
dot icon12/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2010-01-16
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-07-16
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-01-16
dot icon06/02/2009
Liquidators' statement of receipts and payments to 2009-01-16
dot icon23/07/2008
Liquidators' statement of receipts and payments to 2008-07-16
dot icon27/01/2008
Liquidators' statement of receipts and payments
dot icon27/01/2008
Liquidators' statement of receipts and payments
dot icon29/07/2007
Liquidators' statement of receipts and payments
dot icon08/05/2007
Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP
dot icon26/07/2006
Statement of affairs
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Appointment of a voluntary liquidator
dot icon28/06/2006
Registered office changed on 29/06/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ
dot icon29/11/2005
Return made up to 24/09/05; full list of members
dot icon10/11/2005
Ad 01/06/04--------- £ si [email protected]
dot icon10/11/2005
Ad 01/06/04--------- £ si [email protected]
dot icon10/11/2005
Ad 09/07/04--------- £ si [email protected]
dot icon10/11/2005
Ad 09/07/04--------- £ si [email protected]
dot icon10/11/2005
Ad 27/02/04--------- £ si [email protected]
dot icon10/11/2005
Ad 10/08/04--------- £ si [email protected]
dot icon10/11/2005
Ad 22/01/04--------- £ si [email protected]
dot icon10/11/2005
Ad 17/02/04--------- £ si [email protected]
dot icon10/11/2005
Ad 18/02/04--------- £ si [email protected]
dot icon10/11/2005
Ad 02/03/04--------- £ si [email protected]
dot icon10/11/2005
Ad 29/01/04--------- £ si [email protected]
dot icon10/11/2005
Ad 27/02/04--------- £ si [email protected]
dot icon10/11/2005
Ad 08/04/04--------- £ si [email protected]
dot icon10/11/2005
Ad 10/05/04--------- £ si [email protected]
dot icon10/11/2005
Ad 10/05/04--------- £ si [email protected]
dot icon10/11/2005
Ad 30/09/04--------- £ si [email protected] £ ic 103/103
dot icon10/11/2005
Ad 08/07/04--------- £ si [email protected]
dot icon10/11/2005
Ad 10/08/04--------- £ si [email protected]
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/04/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 24/09/04; full list of members
dot icon30/11/2004
Registered office changed on 01/12/04 from: mountview court 310 friern barnet road whetstone london N20 0YZ
dot icon19/09/2004
Secretary resigned
dot icon19/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon15/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/08/2004
Director resigned
dot icon13/07/2004
Registered office changed on 14/07/04 from: 2 mountview court 310 friern barnet lane london N20 0YZ
dot icon21/11/2003
Ad 25/09/02-24/09/03 £ si [email protected]
dot icon21/11/2003
Return made up to 24/09/03; full list of members
dot icon13/05/2003
Registered office changed on 14/05/03 from: 2ND floor 201 haverstock hill belsize park london NW3 4QG
dot icon08/05/2003
Particulars of mortgage/charge
dot icon11/04/2003
Accounts for a small company made up to 2002-09-30
dot icon22/12/2002
Return made up to 24/09/02; full list of members
dot icon22/12/2002
Registered office changed on 23/12/02
dot icon13/11/2002
Registered office changed on 14/11/02 from: regent house 235-241 regent street, london W1R 8PS
dot icon03/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2001
Accounts made up to 2000-09-30
dot icon16/09/2001
Secretary's particulars changed;director's particulars changed
dot icon16/09/2001
Return made up to 30/06/01; full list of members
dot icon27/12/2000
Return made up to 08/09/00; full list of members
dot icon20/12/2000
Accounts made up to 1999-09-30
dot icon15/03/2000
Div s-div 13/03/00
dot icon15/03/2000
Resolutions
dot icon28/10/1999
Certificate of change of name
dot icon26/10/1999
Return made up to 24/09/99; full list of members
dot icon12/10/1999
Director resigned
dot icon04/11/1998
Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1998
New director appointed
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New secretary appointed;new director appointed
dot icon23/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2004
dot iconLast change occurred
29/09/2004

Accounts

dot iconLast made up date
29/09/2004
dot iconNext account date
29/09/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
23/09/1998 - 23/09/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
23/09/1998 - 23/09/1998
5474
Rolls, James
Secretary
23/09/1998 - 23/08/2004
-
Sercombe, Caroline Anne
Secretary
24/08/2004 - Present
-
Doyle, Ian Thomas
Director
23/09/1998 - 12/09/1999
2

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 THE DRY BAG COMPANY LIMITED

THE DRY BAG COMPANY LIMITED is an(a) Dissolved company incorporated on 23/09/1998 with the registered office located at P O Box 60317, 10 Orange Street, London WC2H 7WR. 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 THE DRY BAG COMPANY LIMITED?

toggle

THE DRY BAG COMPANY LIMITED is currently Dissolved. It was registered on 23/09/1998 and dissolved on 12/01/2011.

Where is THE DRY BAG COMPANY LIMITED located?

toggle

THE DRY BAG COMPANY LIMITED is registered at P O Box 60317, 10 Orange Street, London WC2H 7WR.

What does THE DRY BAG COMPANY LIMITED do?

toggle

THE DRY BAG COMPANY LIMITED operates in the Packaging activities (74.82 - SIC 2003) sector.

What is the latest filing for THE DRY BAG COMPANY LIMITED?

toggle

The latest filing was on 12/01/2011: Final Gazette dissolved following liquidation.