Company NameDargaz Limited
Company StatusDissolved
Company Number02056906
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)
Dissolution Date9 April 2017 (7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Marie Louise Jeanne Martinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration24 years, 12 months (closed 09 April 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address80 Chelmer Drive
Cruick Avenue
South Ockendon
Essex
RM15 6EE
Secretary NameMr Shaun Martinson
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address80 Chelmer Drive
Cruick Avenue
South Ockendon
Essex
RM15 6EE
Secretary NameAndrew Cheale
NationalityBritish
StatusResigned
Appointed21 June 1999(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address80 Chelmer Drive
Grays
Essex
RM15 6EE

Contact

Telephone01268 690495
Telephone regionBasildon

Location

Registered Address75 Haverstock Hill
London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Cheale
50.00%
Ordinary
50 at £1Mrs Marie Louise Jeanne Martinson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 February 1988Delivered on: 17 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (15 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (15 pages)
20 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08
(1 page)
20 July 2016Declaration of solvency (3 pages)
20 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08
(1 page)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Declaration of solvency (3 pages)
20 July 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
30 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mrs Marie Louise Jeanne Martinson on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Marie Louise Jeanne Martinson on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Marie Louise Jeanne Martinson on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mrs Marie Louise Jeanne Martinson on 20 April 2010 (2 pages)
4 March 2010Termination of appointment of Andrew Cheale as a secretary (3 pages)
4 March 2010Termination of appointment of Andrew Cheale as a secretary (3 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 June 2009Return made up to 20/04/09; full list of members (3 pages)
4 June 2009Return made up to 20/04/09; full list of members (3 pages)
18 June 2008Return made up to 20/04/08; full list of members (3 pages)
18 June 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
17 June 2007Return made up to 20/04/07; no change of members (6 pages)
17 June 2007Return made up to 20/04/07; no change of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 May 2006Return made up to 20/04/06; full list of members (6 pages)
12 May 2006Return made up to 20/04/06; full list of members (6 pages)
9 May 2005Return made up to 20/04/05; full list of members (6 pages)
9 May 2005Return made up to 20/04/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 20/04/04; full list of members (6 pages)
25 May 2004Return made up to 20/04/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 May 2003Return made up to 20/04/03; full list of members (6 pages)
9 May 2003Return made up to 20/04/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
29 August 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
29 August 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 December 1999 (12 pages)
8 December 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Return made up to 20/04/00; full list of members (6 pages)
4 May 2000Return made up to 20/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 December 1998 (12 pages)
26 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
10 May 1999Return made up to 20/04/99; no change of members (4 pages)
10 May 1999Return made up to 20/04/99; no change of members (4 pages)
7 August 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 August 1997Registered office changed on 03/08/97 from: 64/68,camden high street london NW1 0LT (1 page)
3 August 1997Registered office changed on 03/08/97 from: 64/68,camden high street london NW1 0LT (1 page)
11 June 1997Return made up to 20/04/97; no change of members (4 pages)
11 June 1997Return made up to 20/04/97; no change of members (4 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 April 1996Return made up to 20/04/96; no change of members (4 pages)
19 April 1996Return made up to 20/04/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Return made up to 20/04/95; full list of members (6 pages)
2 May 1995Return made up to 20/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 October 1994Full accounts made up to 31 December 1993 (12 pages)
26 October 1994Full accounts made up to 31 December 1993 (12 pages)
28 July 1993Full accounts made up to 31 December 1992 (11 pages)
28 July 1993Full accounts made up to 31 December 1992 (11 pages)
18 May 1992Full accounts made up to 31 December 1991 (10 pages)
18 May 1992Full accounts made up to 31 December 1991 (10 pages)
1 August 1991Full accounts made up to 31 December 1990 (10 pages)
1 August 1991Full accounts made up to 31 December 1990 (10 pages)
4 May 1990Full accounts made up to 31 December 1989 (10 pages)
4 May 1990Full accounts made up to 31 December 1989 (10 pages)
12 July 1989Full accounts made up to 31 December 1988 (10 pages)
12 July 1989Full accounts made up to 31 December 1988 (10 pages)