About

Registered Number: 03234692
Date of Incorporation: 06/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 9 Perseverance Works, Kingsland Road, London, E2 8DD

 

Based in London, Draw Design & Communication Ltd was setup in 1996, it has a status of "Dissolved". We do not know the number of employees at the company. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKMAN, Alice Louise 06 August 1996 23 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 09 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 02 May 2003
CERTNM - Change of name certificate 02 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 07 October 1997
225 - Change of Accounting Reference Date 28 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1996
287 - Change in situation or address of Registered Office 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.