About

Registered Number: 08071550
Date of Incorporation: 16/05/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: 19-23 Lower Addiscombe Road, Croydon, CR0 6PQ,

 

Founded in 2012, Drasis Uk Ltd have registered office in Croydon, it has a status of "Active". We don't currently know the number of employees at the company. Hussain, Jahir, Akbar, Mohamed Shanawaz Khan, Khalilur Rehaman, Habibur Rehaman, Akbar, Mohamed Shanawaz Khan, Akbar, Mohamed Shanawaz Khan, Khalilur Rehaman, Habibur Rehaman, Khalilur Rehman, Zakir Hussain are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Jahir 03 October 2016 - 1
AKBAR, Mohamed Shanawaz Khan 03 November 2014 21 October 2016 1
AKBAR, Mohamed Shanawaz Khan 18 July 2013 06 August 2014 1
KHALILUR REHAMAN, Habibur Rehaman 16 May 2012 18 July 2013 1
KHALILUR REHMAN, Zakir Hussain 06 August 2014 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
AKBAR, Mohamed Shanawaz Khan 06 August 2014 21 October 2016 1
KHALILUR REHAMAN, Habibur Rehaman 16 May 2012 18 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 14 February 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AD01 - Change of registered office address 30 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 November 2017
MR04 - N/A 16 May 2017
AAMD - Amended Accounts 03 May 2017
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 08 December 2016
TM02 - Termination of appointment of secretary 23 November 2016
AD01 - Change of registered office address 23 November 2016
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 18 October 2016
MR01 - N/A 10 October 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AD01 - Change of registered office address 20 July 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 22 May 2015
AA01 - Change of accounting reference date 26 February 2015
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 06 August 2014
AP03 - Appointment of secretary 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 20 June 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
TM01 - Termination of appointment of director 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AP01 - Appointment of director 19 July 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 12 November 2012
AD01 - Change of registered office address 12 November 2012
AD01 - Change of registered office address 12 November 2012
CERTNM - Change of name certificate 21 May 2012
NEWINC - New incorporation documents 16 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.