UKBizDB.co.uk

DROP FIX AND GO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drop Fix And Go Ltd. The company was founded 6 years ago and was given the registration number 10989271. The firm's registered office is in LONDON. You can find them at 447 Wickwood Street, , London, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:DROP FIX AND GO LTD
Company Number:10989271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:447 Wickwood Street, London, United Kingdom, SE5 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Businessrescueexpert 49, Duke Street, Darlington, DL3 7SD

Director29 September 2017Active
447, Wickwood Street, London, United Kingdom, SE5 9DW

Director29 September 2017Active
447, Wickwood Street, London, United Kingdom, SE5 9DW

Director29 September 2017Active

People with Significant Control

Miss Georgina Louise Payne
Notified on:29 September 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:447, Wickwood Street, London, United Kingdom, SE5 9DW
Nature of control:
  • Right to appoint and remove directors
Mr Daryl Anthony Morgan
Notified on:29 September 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:447, Wickwood Street, London, United Kingdom, SE5 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karl Stefan Hall
Notified on:29 September 2017
Status:Active
Date of birth:September 1978
Nationality:British
Address:C/O Businessrescueexpert 49, Duke Street, Darlington, DL3 7SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-28Resolution

Resolution.

Download
2022-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.