Company NameShaw Darby & Company Limited
Company StatusDissolved
Company Number00214635
CategoryPrivate Limited Company
Incorporation Date25 June 1926(97 years, 10 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAravindakshan Variath
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed14 June 2005(79 years after company formation)
Appointment Duration7 years, 8 months (closed 19 February 2013)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence Address123-5b, Dal Al Muteena
Salah-Ud-Din Road, Flat No 307
Raqqal Al Bateen
Dubai 20196
United Arab Emirates
Director NameMr Nandakumar Hemanth Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed25 October 2008(82 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Right 5 Douglas Court Douglas Drive
Newton Mearns
Glasgow
G77 6HS
Scotland
Secretary NameMr Nandakumar Hemanth Menon
NationalityIndian
StatusClosed
Appointed25 October 2008(82 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Right 5 Douglas Court Douglas Drive
Newton Mearns
Glasgow
G77 6HS
Scotland
Director NameManohar Rajaram Chhabria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2002)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameTalipady Shrinivas Shettigar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 June 2005)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameJohn Martin Record
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1995)
RoleCompany Executive
Correspondence AddressDenbigh Corner
Chislehurst
Kent
Director NameDesmond Jerome Rebello
Date of BirthMay 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1993)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameKishore Rajaram Chhabria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 October 1992)
RoleCompany Executive
Correspondence Address61 Casa Grande
6th Floor Little Gibbs Road
Bombay
Foreign
Director NameAshok Kumar Bakshi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 1993)
RoleCompany Executive
Correspondence AddressE64 Masjid Moth
Residential Scheme
New Delhi
Foreign
Secretary NameMr Ashok Hardasmal Dadlani
NationalityIndian
StatusResigned
Appointed28 August 1992(66 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 January 1993)
RoleCompany Director
Correspondence Address15 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NamePrem Kumar Swamidas Chandrani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1993(66 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressJumbo House
PO Box 3426
Dubai
United Arab Emirates
Secretary NamePrakash Kanayalal Davey
NationalityIndian
StatusResigned
Appointed17 January 1993(66 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
Foreign
Director NamePrakash Kanayalal Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 March 1994(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 1997)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
Foreign
Director NameDwarkanath Srinivasan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed07 September 1997(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1999)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
Uae
Director NamePrakash Madhava Nene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed07 September 1997(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1999)
RoleCompany Executive
Correspondence AddressPO Box 9168 714 Golden Sands-I
Bur Dubai Dubai
United Arab Emirates
Foreign
Director NamePrakash Madhava Nene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed07 September 1997(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1999)
RoleCompany Executive
Correspondence AddressPO Box 9168 714 Golden Sands-I
Bur Dubai Dubai
United Arab Emirates
Foreign
Director NameMr Richard William Hollands
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2000(74 years, 6 months after company formation)
Appointment Duration5 months (resigned 09 May 2001)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
United Arab Emerates
Director NameVidya Manohar Chhabria
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2002(75 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2005)
RoleIndustralist
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameKomal Chhabria Wazir
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2003(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2005)
RoleBusiness Executive
Correspondence AddressPO Box 2548
Dubai
U A E
Director NameKiran Manohar Chhabria
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2003(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2005)
RoleBusiness Executive
Correspondence AddressPO Box 2548
Dubai
U A E
Director NameSanjeev Jain
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2003(77 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2005)
RoleService
Correspondence Address312 Al Shraifi Centre
P Box 2548
Dubai
UAE
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(79 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2008)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Secretary NameMr Gul Mohammad Khan Lodhi
NationalityBritish
StatusResigned
Appointed14 June 2005(79 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2008)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Secretary NameJIHL Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(71 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2001)
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX
Secretary NameAlfamont Limited (Corporation)
StatusResigned
Appointed18 April 2001(74 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2005)
Correspondence Address1403/04 Dominion Centre
43-59 Queens Road East
Hong Kong
Foreign

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1R.g. Shaw & Co. LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,998,193
Cash£76,714
Current Liabilities£95,133

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(5 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(5 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
1 September 2011Statement by directors (2 pages)
1 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2011Solvency statement dated 01/09/11 (2 pages)
1 September 2011Statement of capital on 1 September 2011
  • GBP 1
(4 pages)
1 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2011Statement of capital on 1 September 2011
  • GBP 1
(4 pages)
1 September 2011Solvency Statement dated 01/09/11 (2 pages)
1 September 2011Statement by Directors (2 pages)
1 September 2011Statement of capital on 1 September 2011
  • GBP 1
(4 pages)
14 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (15 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (15 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
7 September 2009Return made up to 28/08/09; full list of members (4 pages)
7 September 2009Return made up to 28/08/09; full list of members (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 January 2009Appointment Terminated Director and Secretary gul lodhi (1 page)
13 January 2009Appointment terminated director and secretary gul lodhi (1 page)
12 January 2009Director and secretary appointed nandakumar hemanth menon (2 pages)
12 January 2009Director and secretary appointed nandakumar hemanth menon (2 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
17 December 2007Particulars of mortgage/charge (12 pages)
17 December 2007Particulars of mortgage/charge (12 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
12 September 2006Return made up to 28/08/06; full list of members (3 pages)
12 September 2006Return made up to 28/08/06; full list of members (3 pages)
28 September 2005Return made up to 28/08/05; full list of members (3 pages)
28 September 2005Return made up to 28/08/05; full list of members (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
9 July 2005Full accounts made up to 31 March 2005 (9 pages)
9 July 2005Full accounts made up to 31 March 2005 (9 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
27 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 October 2004Return made up to 28/08/04; full list of members (9 pages)
4 October 2004Full accounts made up to 31 March 2004 (10 pages)
4 October 2004Full accounts made up to 31 March 2004 (10 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Full accounts made up to 31 March 2003 (11 pages)
22 November 2003Full accounts made up to 31 March 2003 (11 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Return made up to 28/08/03; full list of members (8 pages)
25 September 2003Return made up to 28/08/03; full list of members (8 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 September 2002Return made up to 28/08/02; full list of members (7 pages)
12 September 2002Return made up to 28/08/02; full list of members (7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
15 October 2001Full accounts made up to 31 March 2001 (10 pages)
15 October 2001Full accounts made up to 31 March 2001 (10 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (20 pages)
12 October 1999Full accounts made up to 31 March 1999 (20 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 March 1998 (11 pages)
5 March 1999Full accounts made up to 31 March 1998 (11 pages)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
18 September 1998Return made up to 28/08/98; no change of members (4 pages)
18 September 1998Return made up to 28/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (3 pages)
6 January 1998New director appointed (3 pages)
6 January 1998Director resigned (1 page)
6 January 1998Return made up to 28/08/97; full list of members (7 pages)
6 January 1998Return made up to 28/08/97; full list of members (7 pages)
6 January 1998New director appointed (3 pages)
6 January 1998New director appointed (3 pages)
19 September 1996Return made up to 28/08/96; no change of members (5 pages)
19 September 1996Return made up to 28/08/96; no change of members (5 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 April 1996Full accounts made up to 31 March 1995 (11 pages)
12 April 1996Full accounts made up to 31 March 1995 (11 pages)
12 March 1996Return made up to 28/08/95; no change of members (6 pages)
12 March 1996Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (196 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 December 1989Particulars of mortgage/charge (4 pages)
1 December 1989Particulars of mortgage/charge (4 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1988Resolution passed on (1 page)
17 February 1988Resolution passed on (1 page)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1986Memorandum and Articles of Association (40 pages)
11 November 1986Memorandum and Articles of Association (40 pages)
21 January 1986Memorandum and Articles of Association (62 pages)
21 January 1986Memorandum and Articles of Association (62 pages)
25 June 1926Certificate of incorporation (1 page)
25 June 1926Certificate of incorporation (1 page)