Company NameDarville Investments Limited
Company StatusDissolved
Company Number00628353
CategoryPrivate Limited Company
Incorporation Date15 May 1959(64 years, 12 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrank Fisher
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(32 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Lukes Court
Mountfield Road
Finchley
London
N3 3NU
Secretary NameLorraine Fisher
NationalityBritish
StatusClosed
Appointed24 April 1992(32 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address8 St Lukes Court
Mountfield Road Finchley
London
N3 3NU
Director NameAnn Fisher
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address48 Springbank
Evanslay Park Road Winchmore Hill
London
N21 1JH

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£102
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 02/02/02; full list of members (6 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 02/02/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Secretary's particulars changed (1 page)
25 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1999Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
17 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Return made up to 02/02/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 09/02/98; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 March 1997Return made up to 18/02/97; no change of members (4 pages)
21 March 1996Return made up to 29/02/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1995Registered office changed on 17/03/95 from: trevian house 422-426 ley street ilford essex IG2 7BS (1 page)