Driscoll Envelopes Ltd

General information

Name:

Driscoll Envelopes Limited

Office Address:

Acre House 11-15 William Road NW1 3ER London

Number: 06100933

Incorporation date: 2007-02-13

Dissolution date: 2019-01-12

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Driscoll Envelopes started conducting its business in the year 2007 as a Private Limited Company registered with number: 06100933. The firm's office was registered in London at Acre House 11-15. This Driscoll Envelopes Ltd company had been in this business field for at least twelve years. The business name of this business got changed in 2009 to Driscoll Envelopes Ltd. The enterprise former registered name was Marlacre.

The company had 1 director: Raymond D. who was controlling it for 10 years.

Raymond D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Driscoll Envelopes Ltd 2009-07-15
  • Marlacre Ltd 2007-02-13

Financial data based on annual reports

Company staff

Raymond D.

Role: Director

Appointed: 02 July 2009

Latest update: 12 April 2024

People with significant control

Raymond D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 27 February 2018
Confirmation statement last made up date 13 February 2017
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 10 July 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 March 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 8 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

5 White Oak Square London Road

Post code:

BR8 7AG

City / Town:

Swanley

HQ address,
2016

Address:

5 White Oak Square London Road

Post code:

BR8 7AG

City / Town:

Swanley

Search other companies

Services (by SIC Code)

  • 17219 : Manufacture of other paper and paperboard containers
11
Company Age

Similar companies nearby

Closest companies