About

Registered Number: 03939069
Date of Incorporation: 03/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 17a Beckenham Grove, Bromley, Kent, BR2 0JN

 

Draughtbusters Ltd was registered on 03 March 2000 with its registered office in Bromley, it has a status of "Dissolved". We don't know the number of employees at this company. There is one director listed as Gadsdon, Melvyn Frederick for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADSDON, Melvyn Frederick 03 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA01 - Change of accounting reference date 02 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.