Drax Biotech Limited ENFIELD


Drax Biotech Limited was formally closed on 2020-11-03. Drax Biotech was a private limited company that was situated at 50 Cypress Avenue, Enfield, EN2 9BZ, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1997-01-23) was run by 1 director and 1 secretary.
Director Christopher S. who was appointed on 22 March 2001.
Among the secretaries, we can name: Yvonne S. appointed on 22 March 2001.

The company was categorised as "support activities for crop production" (1610). As stated in the Companies House records, there was a name change on 2016-06-21, their previous name was Drax Pesticides. The last confirmation statement was sent on 2020-06-30 and last time the annual accounts were sent was on 31 January 2019. 2015-06-30 was the date of the latest annual return.

Drax Biotech Limited Address / Contact

Office Address 50 Cypress Avenue
Town Enfield
Post code EN2 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306865
Date of Incorporation Thu, 23rd Jan 1997
Date of Dissolution Tue, 3rd Nov 2020
Industry Support activities for crop production
End of financial Year 31st January
Company age 23 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Wed, 14th Jul 2021
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

Yvonne S.

Position: Secretary

Appointed: 22 March 2001

Christopher S.

Position: Director

Appointed: 22 March 2001

Olivier B.

Position: Director

Appointed: 20 October 1998

Resigned: 23 March 2001

Christopher S.

Position: Secretary

Appointed: 05 February 1998

Resigned: 23 March 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1997

Resigned: 23 January 1997

Philip C.

Position: Nominee Secretary

Appointed: 23 January 1997

Resigned: 05 February 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 1997

Resigned: 23 January 1997

Simon E.

Position: Director

Appointed: 23 January 1997

Resigned: 20 October 1998

Philip C.

Position: Nominee Director

Appointed: 23 January 1997

Resigned: 05 February 1998

People with significant control

Olivier B.

Notified on 17 July 2017
Nature of control: 75,01-100% shares

Christopher S.

Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% shares

Company previous names

Drax Pesticides June 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand22
Current Assets22
Net Assets Liabilities-15 434-16 047
Other
Comprehensive Income Expense-840-613
Creditors15 43616 049
Net Current Assets Liabilities-15 434-16 047
Other Creditors15 43616 049
Profit Loss-840-613
Total Assets Less Current Liabilities-15 434-16 047

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 17th, June 2019
Free Download (8 pages)

Company search

Advertisements