Company NameDartfeature Limited
Company StatusDissolved
Company Number02031234
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Evol Delroy Graham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1986(3 months after company formation)
Appointment Duration15 years, 9 months (closed 18 June 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWhite Lodge
2 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameDaphne Graham
NationalityBritish
StatusClosed
Appointed16 November 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 18 June 2002)
RoleSecretary
Correspondence Address8 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameMr Roger Edward Checkland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 1991)
RoleInsurance Broker
Correspondence Address57 Hill Court
London
SW15 6BB
Secretary NameMiss Elizabeth Buchanan
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address57 Hill Court
Potney Hill
London
SW5 6BB

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
4 December 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
5 June 2001Registered office changed on 05/06/01 from: 80-83 long lane london EC1A 9ET (2 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 October 1998 (5 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 October 1997 (11 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
14 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 May 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (1 page)
20 March 1996New secretary appointed (2 pages)
14 February 1996Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)