Company NameInvestment Dragon Ltd
Company StatusDissolved
Company Number06811908
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 3 months ago)
Dissolution Date27 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Connock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMr Gordon Stuart Russell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
Secretary NameMrs Judy Andrea Lucy Russell
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE

Contact

Websiteidluk.eu

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Gordon Stuart Russell
60.00%
Ordinary B
40 at £1Peter Connock
40.00%
Ordinary A

Financials

Year2014
Net Worth-£80,038
Cash£333
Current Liabilities£48,056

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2018Final Gazette dissolved following liquidation (1 page)
27 January 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
28 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2017Registered office address changed from 10 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NR to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from 10 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NR to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 17 March 2017 (2 pages)
14 March 2017Statement of affairs with form 4.19 (6 pages)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Statement of affairs with form 4.19 (6 pages)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Registered office address changed from 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 13 September 2012 (1 page)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Director's details changed for Mr. Peter Connock on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Mrs Judy Russell on 18 August 2011 (1 page)
18 August 2011Director's details changed for Mr Gordon Stuart Russell on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Mrs Judy Russell on 18 August 2011 (1 page)
18 August 2011Director's details changed for Mr Gordon Stuart Russell on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr. Peter Connock on 18 August 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Mrs Judy Russell on 1 October 2009 (1 page)
9 April 2010Secretary's details changed for Mrs Judy Russell on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr Gordon Stuart Russell on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr. Peter Connock on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr. Peter Connock on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mrs Judy Russell on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr Gordon Stuart Russell on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Gordon Stuart Russell on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr. Peter Connock on 1 October 2009 (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
28 September 2009Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 September 2009Nc inc already adjusted 20/08/09 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
28 September 2009Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 September 2009Nc inc already adjusted 20/08/09 (1 page)
24 August 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
24 August 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
6 February 2009Incorporation (13 pages)
6 February 2009Incorporation (13 pages)