Company NameDarbidian Network Limited
Company StatusDissolved
Company Number02022480
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRuben Darbidian
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address1 Crown Drive
Badshot Lea
Farnham
Surrey
GU9 9JN
Secretary NameRuben Darbidian
NationalityBritish
StatusClosed
Appointed04 March 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address1 Crown Drive
Badshot Lea
Farnham
Surrey
GU9 9JN
Director NameNatalie Christy Darbidian
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2007)
RoleUniversity Lecturer And Inte
Correspondence Address1 Crown Drive
Badshot Lea
Farnham
Surrey
GU9 9JN
Director NameLinda Jean Darbidian
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address1 Crown Drive
Badshot Lea
Farnham
Surrey
GU9 9JN
Director NameLinda Jean Darbidian
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address12 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NY

Location

Registered Address788-790 Finchley Road
Temple Fortune
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Application for striking-off (1 page)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 May 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 2004Return made up to 04/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 May 2003Return made up to 04/03/03; full list of members (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 May 2002Return made up to 04/03/02; full list of members (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 May 2001Return made up to 04/03/01; full list of members (7 pages)
16 May 2000New director appointed (2 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 April 1999Return made up to 04/03/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 April 1998Return made up to 04/03/98; no change of members (4 pages)
12 March 1997Return made up to 04/03/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 March 1996Return made up to 04/03/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 April 1995Return made up to 04/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)