Company NameDareworld Limited
Company StatusDissolved
Company Number02104706
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 30 March 1999)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed18 July 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 30 March 1999)
RoleSecretary
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMrs Gillian Mary Legg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameThambythurai Rajathurai
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address159 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameMr Malcolm Reginald Smith
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address8 Westwell Court
Tenterden
Kent
TN30 6TS

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
30 November 1998Return made up to 30/10/98; no change of members (8 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 30/10/97; no change of members (8 pages)
18 September 1997New director appointed (4 pages)
18 September 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
16 December 1996Return made up to 30/10/96; full list of members (9 pages)
16 December 1996Registered office changed on 16/12/96 from: 81 carter lane london EC4V 5EP (1 page)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (6 pages)