Company NameDrop 'N' Go Limited
Company StatusDissolved
Company Number09180977
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Sadhna Sharma
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(1 month after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Headlands
Ossett
West Yorkshire
Director NameMr Harmanjeet Sunny Singh
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(1 month after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Road Eccleshill
Bradford
West Yorkshire
BD10 8AX
Director NameMrs Preeya Mittal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Cayley Court Clifton Moor
York
North Yorkshire
YO30 4WH

Location

Registered Address3 Cayley Court
Clifton Moor
York
North Yorkshire
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £1Sadhna Sharma
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
8 October 2014Director's details changed for Mr Harmanjeet Suany Singh on 1 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harmanjeet Suany Singh on 1 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harmanjeet Suany Singh on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Sadhna Sharma as a director on 24 September 2014 (2 pages)
2 October 2014Appointment of Mrs Sadhna Sharma as a director on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Harmanjeet Suany Singh as a director on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Preeya Mittal as a director on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Harmanjeet Suany Singh as a director on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Preeya Mittal as a director on 24 September 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)