Company NameDrassmark Limited
DirectorDragos Nicu Panaitescu
Company StatusActive - Proposal to Strike off
Company Number08483260
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Dragos Nicu Panaitescu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address37 Brennan Road
Tilbury
RM18 8AJ
Secretary NameSorina Carla Panaitescu
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address37 Brennan Road
Tilbury
Essex
RM18 8AJ

Location

Registered Address37 Brennan Road
Tilbury
Essex
RM18 8AJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury St Chads
Built Up AreaGrays

Shareholders

100 at £1Dragos Nicu Panaitescu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,442
Cash£1,990
Current Liabilities£1,298

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 March 2022 (2 years ago)
Next Return Due26 March 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
9 May 2016Micro company accounts made up to 30 April 2016 (2 pages)
9 May 2016Micro company accounts made up to 30 April 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
23 July 2015Micro company accounts made up to 30 April 2015 (2 pages)
23 July 2015Micro company accounts made up to 30 April 2015 (2 pages)
14 July 2015Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 37 Brennan Road Tilbury Essex RM18 8AJ on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 37 Brennan Road Tilbury Essex RM18 8AJ on 14 July 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
16 August 2013Appointment of Sorina Carla Panaitescu as a secretary (3 pages)
16 August 2013Appointment of Sorina Carla Panaitescu as a secretary (3 pages)
31 July 2013Registered office address changed from 37 Brennan Road Tilbury Essex RM18 8AJ England on 31 July 2013 (2 pages)
31 July 2013Registered office address changed from 37 Brennan Road Tilbury Essex RM18 8AJ England on 31 July 2013 (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)