Company NameDarela Limited
Company StatusDissolved
Company Number02901129
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date18 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip John Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(2 days after company formation)
Appointment Duration14 years, 6 months (closed 18 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGates End
Barn Lane Fairmile
Henley On Thames
RG9 2JL
Secretary NameMr Philip John Chaplin
NationalityBritish
StatusClosed
Appointed24 February 1994(2 days after company formation)
Appointment Duration14 years, 6 months (closed 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates End
Barn Lane Fairmile
Henley On Thames
RG9 2JL
Director NameNicholas Paul Rochford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 18 September 2008)
RoleCompany Director
Correspondence Address14 Grange Court
Grange Road
Sutton
Surrey
SM2 6RR
Director NameMr Alfonso Cretella
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed24 February 1994(2 days after company formation)
Appointment Duration6 years (resigned 20 March 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address84 Kyrle Road
London
Sw11
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Cash£3,008
Current Liabilities£86,136

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2008Return of final meeting of creditors (1 page)
31 August 2004Registered office changed on 31/08/04 from: 11 highfield park marlow buckinghamshire SL7 2DE (1 page)
26 August 2004Appointment of a liquidator (1 page)
3 June 2004Order of court to wind up (1 page)
10 May 2004Return made up to 22/02/04; full list of members (7 pages)
19 December 2003Return made up to 22/02/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 3 chapter close marlborough wiltshire SN8 2BF (1 page)
29 March 2000Director resigned (1 page)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Registered office changed on 24/04/99 from: 2 hughes close barton park marlborough wiltshire SN8 1TN (1 page)
16 March 1999Return made up to 22/02/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 February 1998Return made up to 22/02/98; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 22/02/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)