Company NameDrift Capital Ltd
Company StatusDissolved
Company Number07141332
CategoryPrivate Limited Company
Incorporation Date31 January 2010(14 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NamesRealglobe Ltd. and Workspace (Cheshire) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lee Hickens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(1 year, 11 months after company formation)
Appointment Duration4 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(3 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(3 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2013)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA

Location

Registered AddressElizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Brookbury Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,609
Cash£4,606
Current Liabilities£14,215

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 September 2013Termination of appointment of Steve Grindrod as a director (1 page)
21 August 2013Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
21 August 2013Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
19 August 2013Company name changed workspace (cheshire) LTD\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 31 December 2011 (2 pages)
13 September 2012Termination of appointment of Steve Grindrod as a director (1 page)
13 September 2012Appointment of Mr John Lee Hickens as a director (2 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Company name changed realglobe LTD.\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 February 2010Appointment of Canon Secretaries as a secretary (2 pages)
8 February 2010Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 February 2010 (1 page)
8 February 2010Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
8 February 2010Termination of appointment of Robert Kelford as a director (1 page)
8 February 2010Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 February 2010 (1 page)
31 January 2010Incorporation (43 pages)