About

Registered Number: 05899199
Date of Incorporation: 08/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Dray House, Brassknocker Hill, Monkton Combe, Bath, BA2 7JD

 

Founded in 2006, Dray House Consultants Ltd are based in Bath, it's status at Companies House is "Dissolved". The current directors of Dray House Consultants Ltd are listed as Burns, Camille Anne, Vinci, Linda. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCI, Linda 08 August 2006 03 August 2012 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Camille Anne 03 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 05 May 2017
CERTNM - Change of name certificate 21 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AP03 - Appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 13 August 2008
MEM/ARTS - N/A 31 July 2008
CERTNM - Change of name certificate 09 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.