Background WavePink WaveYellow Wave

DRAGON FINANCIAL SERVICES LIMITED (10903097)

DRAGON FINANCIAL SERVICES LIMITED (10903097) is a dissolved UK company. incorporated on 7 August 2017. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRAGON FINANCIAL SERVICES LIMITED has been registered for 8 years. Current directors include BOWCOCK, Philip.

Company Number
10903097
Status
dissolved
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Essex House Meadway Corporate Centre, Stevenage, SG1 2EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWCOCK, Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON FINANCIAL SERVICES LIMITED

DRAGON FINANCIAL SERVICES LIMITED is an dissolved company incorporated on 7 August 2017 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRAGON FINANCIAL SERVICES LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

10903097

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 26 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 August 2023 (2 years ago)
Submitted on 7 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

NOTEMACHINE FINANCIAL SERVICES LIMITED
From: 7 August 2017To: 29 November 2022
Contact
Address

Essex House Meadway Corporate Centre Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
From: 29 November 2022To: 7 February 2024
Russell House Elvicta Business Park Crickhowell Powys NP8 1DF United Kingdom
From: 7 August 2017To: 29 November 2022
Timeline

16 key events • 2017 - 2022

Funding Officers Ownership
Director Left
Aug 17
Director Left
Aug 17
Company Founded
Aug 17
Loan Secured
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BOWCOCK, Philip

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 01 Oct 2021

FOLEY, Grant

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 04 Nov 2019
Resigned 31 May 2021

KINGSTON, Michael Kevin

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 07 Aug 2017
Resigned 04 Nov 2019

MAIDEN, Julie Ann

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 31 May 2021
Resigned 04 Oct 2022

EVANS, Charles Edward

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1969
Director
Appointed 31 May 2021
Resigned 03 Oct 2022

FOLEY, Grant Jeffrey

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1972
Director
Appointed 04 Nov 2019
Resigned 31 May 2021

KINGSTON, Michael Kevin

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born July 1957
Director
Appointed 07 Aug 2017
Resigned 04 Nov 2019

MAKARITIS, Stavros

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 03 Oct 2022

MCNAMARA, Peter Denis

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born January 1951
Director
Appointed 07 Aug 2017
Resigned 20 Sept 2021

PERRETT, Lisa

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born May 1971
Director
Appointed 31 May 2021
Resigned 01 Feb 2022

PILKINGTON, Graham Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1960
Director
Appointed 07 Aug 2017
Resigned 22 Jul 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 07 Aug 2017
Resigned 07 Aug 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 07 Aug 2017
Resigned 07 Aug 2017

Persons with significant control

1

Meadway Corporate Centre, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
1 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2024
DS01DS01
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 April 2022
MR05Certification of Charge
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Legacy
12 March 2020
PARENT_ACCPARENT_ACC
Legacy
12 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Legacy
13 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Resolution
22 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Incorporation Company
7 August 2017
NEWINCIncorporation