Company NameDartlar Limited
Company StatusDissolved
Company Number02338132
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jane C Jukes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration27 years, 10 months (closed 07 November 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Secretary NameMrs Veronica Jean Langley
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address96 Dudley Court
London
W1H 5QB
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2013)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD

Contact

Telephone020 74933027
Telephone regionLondon

Location

Registered AddressC/0 The MacDonald Partnership Ltd
29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Jane Jukes
100.00%
Ordinary

Financials

Year2014
Net Worth£150,160
Cash£111,764
Current Liabilities£88,229

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Return of final meeting in a members' voluntary winding up (31 pages)
18 March 2019Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to C/0 the Macdonald Partnership Ltd 29 Craven Street London WC2N 5NT on 18 March 2019 (2 pages)
16 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-05
(2 pages)
16 March 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Declaration of solvency (5 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Termination of appointment of Richard Fiske as a secretary (1 page)
3 June 2013Termination of appointment of Richard Fiske as a secretary (1 page)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Miss Jane C Jukes on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Miss Jane C Jukes on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Miss Jane C Jukes on 9 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 09/12/07; full list of members (2 pages)
7 February 2008Return made up to 09/12/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 09/12/06; full list of members (2 pages)
25 January 2007Return made up to 09/12/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 09/12/05; full list of members (2 pages)
10 January 2006Return made up to 09/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 09/12/04; full list of members (6 pages)
26 January 2005Return made up to 09/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Return made up to 09/12/03; full list of members (6 pages)
22 December 2003Return made up to 09/12/03; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 June 1998Secretary's particulars changed (1 page)
2 June 1998Secretary's particulars changed (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (6 pages)
13 February 1996Return made up to 31/12/95; no change of members (6 pages)
13 February 1996Return made up to 31/12/95; no change of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1989Memorandum and Articles of Association (7 pages)
21 August 1989Memorandum and Articles of Association (7 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1989Incorporation (9 pages)
24 January 1989Incorporation (9 pages)