Company NameDraymill Limited
Company StatusDissolved
Company Number08321665
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 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 NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 24 December 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fpd Corporation Cz As
100.00%
Ordinary

Financials

Year2014
Net Worth£680,217
Current Liabilities£153,485

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 December 2020Termination of appointment of David Malcolm Kaye as a director on 24 December 2020 (1 page)
3 March 2020Compulsory strike-off action has been discontinued (1 page)
2 March 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Notification of Nayeem Farhanur Rahman as a person with significant control on 12 June 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 August 2019Cessation of Anton Siekel as a person with significant control on 12 June 2019 (1 page)
13 March 2019Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 13 March 2019 (1 page)
7 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 March 2018Change of details for Mr Anton Siekel as a person with significant control on 1 March 2017 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
15 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
14 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
9 December 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 9 December 2013 (1 page)
4 December 2013Appointment of David Malcolm Kaye as a director (2 pages)
4 December 2013Termination of appointment of Andrew Davis as a director (1 page)
4 December 2013Appointment of David Malcolm Kaye as a director (2 pages)
4 December 2013Termination of appointment of Andrew Davis as a director (1 page)
6 December 2012Incorporation (43 pages)
6 December 2012Incorporation (43 pages)