-
DRS 175 LIMITED - 56 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PN, United Kingdom
Company Information
- Company registration number
- 03901938
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 56 Strafford Gate
- Potters Bar
- Hertfordshire
- EN6 1PN 56 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PN UK
Management
- Managing Directors
- SIMPSON, Mavis Alberta
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-01-04
- Dissolved on
- 2021-04-13
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- Mrs Mavis Alberta Simpson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ELOA PROPERTIES (UK) LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2014-01-04
- Annual Return
- Due Date: 2021-02-15
- Last Date: 2020-01-04
-
DRS 175 LIMITED Company Description
- DRS 175 LIMITED is a ltd registered in United Kingdom with the Company reg no 03901938. Its current trading status is "closed". It was registered 2000-01-04. It was previously called ELOA PROPERTIES (UK) LIMITED. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2014-01-04.It can be contacted at 56 Strafford Gate .
Get DRS 175 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drs 175 Limited - 56 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PN, United Kingdom
Did you know? kompany provides original and official company documents for DRS 175 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-01-26) - GAZ1(A)
-
cessation-of-a-person-with-significant-control (2021-01-09) - PSC07
-
termination-director-company-with-name-termination-date (2021-01-09) - TM01
-
dissolution-application-strike-off-company (2021-01-16) - DS01
-
notification-of-a-person-with-significant-control (2021-01-16) - PSC01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
confirmation-statement-with-no-updates (2019-01-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
termination-secretary-company-with-name-termination-date (2016-01-07) - TM02
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-10-08) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
-
change-person-director-company-with-change-date (2010-01-06) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-08-17) - AA
-
legacy (2009-01-09) - 288a
-
legacy (2009-01-09) - 288b
-
legacy (2009-01-05) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-28) - 288a
-
legacy (2008-01-08) - 363a
-
legacy (2008-01-08) - 287
-
accounts-with-accounts-type-total-exemption-full (2008-10-15) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-11-09) - AA
-
legacy (2007-02-17) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-29) - AA
-
certificate-change-of-name-company (2006-05-30) - CERTNM
-
legacy (2006-02-02) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-08-19) - AA
-
legacy (2005-01-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-10-28) - AA
-
legacy (2004-10-20) - 287
-
legacy (2004-01-20) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-12-02) - AA
-
legacy (2003-01-14) - 363s
-
legacy (2003-12-17) - 287
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-12-01) - AA
-
legacy (2002-09-23) - 287
-
legacy (2002-01-08) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-11-08) - AA
-
legacy (2001-01-10) - 363s
keyboard_arrow_right 2000
-
legacy (2000-08-14) - 288a
-
memorandum-articles (2000-08-04) - MEM/ARTS
-
resolution (2000-08-02) - RESOLUTIONS
-
legacy (2000-08-02) - 288b
-
legacy (2000-08-02) - 288a
-
certificate-change-of-name-company (2000-02-10) - CERTNM
-
legacy (2000-02-10) - 287
-
incorporation-company (2000-01-04) - NEWINC