About

Registered Number: 04042734
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: AFARI BANWELL, 4 South Walk, West Wickham, Kent, BR4 9JA

 

Drakakis Systems Ltd was established in 2000, it's status at Companies House is "Dissolved". The business has 2 directors. We don't know the number of employees at Drakakis Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKAKIS, Theodore 29 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CORINTHIAN ACCOUNTANCY SERVICES 29 July 2000 28 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 November 2015
CH01 - Change of particulars for director 01 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 28 May 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AD01 - Change of registered office address 10 December 2009
AD01 - Change of registered office address 10 December 2009
AR01 - Annual Return 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 September 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 08 July 2003
AA - Annual Accounts 07 May 2003
287 - Change in situation or address of Registered Office 18 March 2003
363s - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
DISS40 - Notice of striking-off action discontinued 30 April 2002
AA - Annual Accounts 29 April 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.