Company NameDraco Ventures Ltd.
Company StatusDissolved
Company Number04785293
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManfred Reffel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed05 February 2004(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressGross-Eichener-Weg 39
Mucke
35325
Germany
Secretary NameDoris Reffel
NationalityGerman
StatusClosed
Appointed05 February 2004(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressGross-Eichener-Weg 39
Mucke
35325
Germany
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address7 Pullacher Str.
Grosshesselohe
82049
Germany
Secretary NameTMX Trademark Communications Gmbh (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSchellingstr.36
Munich
Bavaria
80799

Location

Registered AddressSuite C4 1st Floor New City
Chambers 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield west yorkshire HD5 8QQ (2 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
8 April 2005Return made up to 03/06/04; full list of members (6 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 17 alexandra street halifax west yorkshire HX1 1BS (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (9 pages)