About

Registered Number: 06660383
Date of Incorporation: 30/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (7 years and 7 months ago)
Registered Address: Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

 

Having been setup in 2008, Drinks Dusk Till Dawn Ltd are based in Brentwood, it's status at Companies House is "Dissolved". The companies directors are listed as Byron, Monika, Byron, Shayne, Duport Director Limited, Etwaroo, Kawall Etwaroo at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON, Monika 09 August 2008 - 1
DUPORT DIRECTOR LIMITED 30 July 2008 30 July 2008 1
ETWAROO, Kawall Etwaroo 01 May 2011 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BYRON, Shayne 09 August 2008 09 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2014
RESOLUTIONS - N/A 02 January 2013
RESOLUTIONS - N/A 02 January 2013
AD01 - Change of registered office address 02 January 2013
4.20 - N/A 02 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 13 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.