This company is commonly known as Draykes It Solutions (uk) Limited. The company was founded 20 years ago and was given the registration number 04858133. The firm's registered office is in LONDON. You can find them at 72 Wilson Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DRAYKES IT SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 04858133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2003 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Wilson Street, London, EC2A 2DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Wilson Street, London, EC2A 2DH | Director | 29 August 2018 | Active |
581, Green Lane, Ilford, United Kingdom, IG3 9RN | Secretary | 25 September 2009 | Active |
11, Inverness Mews, London, Uk, E16 2SN | Secretary | 06 August 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 08 October 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 06 August 2003 | Active |
581, Green Lane, Ilford, United Kingdom, IG3 9RN | Director | 25 September 2009 | Active |
518, Green Lane, Ilford, IG3 9RN | Director | 25 September 2009 | Active |
Quinta Do Corvo, Estrada Nacional 4a, Palmela, Portugal, | Director | 06 August 2003 | Active |
11, Inverness Mews, London, Uk, E16 2SN | Director | 06 August 2003 | Active |
72, Wilson Street, London, EC2A 2DH | Director | 10 March 2017 | Active |
Quinta Do Corvo, Estrada Nacional 4a, Palmela, Portugal, | Director | 06 August 2003 | Active |
72, Wilson Street, London, England, EC2A 2DH | Director | 25 April 2011 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 08 October 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 06 August 2003 | Active |
518, Green Lane, Ilford, IG3 9RN | Corporate Director | 25 September 2009 | Active |
Mr Colin Kerr Mcghee | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 72, Wilson Street, London, EC2A 2DH |
Nature of control | : |
|
Ms Annmarie Healy | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 72, Wilson Street, London, EC2A 2DH |
Nature of control | : |
|
Mr Darren Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 72, Wilson Street, London, EC2A 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-07-05 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Gazette | Gazette filings brought up to date. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Gazette | Gazette filings brought up to date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.