Dragons Developments Ltd

DataGardener
in liquidation
Micro

Dragons Developments Ltd

07042917Private Limited With Share Capital

Allen House, 1 Westmead Road, Sutton, SM14LA
Incorporated

14/10/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Dragons Developments Ltd (07042917) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in sutton, SM14LA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/10/2009
SM14LA
1 employees

Financial Overview

Total Assets

£638.7K

Liabilities

£672.9K

Net Assets

£-34.3K

Cash

£79.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2025
Resolution
Category:Resolution
Date:01-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Legacy
Category:Mortgage
Date:15-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2012
Legacy
Category:Mortgage
Date:24-02-2012
Legacy
Category:Mortgage
Date:01-02-2012
Legacy
Category:Mortgage
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2011
Termination Director Company With Name
Category:Officers
Date:17-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2011
Legacy
Category:Mortgage
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2011
Legacy
Category:Mortgage
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Termination Director Company With Name
Category:Officers
Date:18-02-2011
Legacy
Category:Mortgage
Date:05-02-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/03/2023
Filing Date30/06/2022
Latest Accounts30/03/2021

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered

Contact

Allen House, 1 Westmead Road, Sutton, SM14LA