Drs 175 Limited HERTFORDSHIRE


Drs 175 Limited was formally closed on 2021-04-13. Drs 175 was a private limited company that was situated at 56 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PN. This company (officially started on 2000-01-04) was run by 1 director.
Director Mavis S. who was appointed on 25 February 2008.

The company was classified as "management of real estate on a fee or contract basis" (68320). According to the Companies House database, there was a name alteration on 2006-05-30, their previous name was Eloa Properties (UK). There is a second name alteration: previous name was Speed 8016 performed on 2000-02-11. The latest confirmation statement was filed on 2020-01-04 and last time the annual accounts were filed was on 31 January 2019. 2016-01-04 is the date of the latest annual return.

Drs 175 Limited Address / Contact

Office Address 56 Strafford Gate
Office Address2 Potters Bar
Town Hertfordshire
Post code EN6 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901938
Date of Incorporation Tue, 4th Jan 2000
Date of Dissolution Tue, 13th Apr 2021
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 21 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Mon, 15th Feb 2021
Last confirmation statement dated Sat, 4th Jan 2020

Company staff

Mavis S.

Position: Director

Appointed: 25 February 2008

David S.

Position: Secretary

Appointed: 06 January 2009

Resigned: 06 January 2016

David S.

Position: Director

Appointed: 02 February 2000

Resigned: 02 December 2020

John S.

Position: Director

Appointed: 02 February 2000

Resigned: 01 January 2015

Shahram K.

Position: Secretary

Appointed: 02 February 2000

Resigned: 06 January 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2000

Resigned: 02 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 2000

Resigned: 02 February 2000

People with significant control

Mavis S.

Notified on 2 December 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: significiant influence or control

Company previous names

Eloa Properties (UK) May 30, 2006
Speed 8016 February 11, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 1st, October 2019
Free Download (9 pages)

Company search

Advertisements