Company NameDarcom Ltd
DirectorsPaul Berkeley and David Berkovi
Company StatusDissolved
Company Number03323116
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NamePaul Berkeley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleTechnical Director
Correspondence Address1 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameDavid Berkovi
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Correspondence Address53 Sunnybank
Epsom
Surrey
KT18 7DY
Secretary NamePaul Berkeley
NationalityBritish
StatusCurrent
Appointed04 June 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Correspondence Address1 The Beeches
Banstead
Surrey
SM7 2AZ
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 January 2003Dissolved (1 page)
18 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
4 February 1999Appointment of a voluntary liquidator (1 page)
4 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1999Statement of affairs (9 pages)
21 January 1999Registered office changed on 21/01/99 from: unit 20 oldfields trading estate oldfields road sutton surrey SM1 2NS (1 page)
3 September 1998Registered office changed on 03/09/98 from: newgate house 431 london road croydon CR0 3PF (1 page)
20 July 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
16 June 1998Return made up to 24/02/98; full list of members (6 pages)
16 June 1998New director appointed (2 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Registered office changed on 05/06/98 from: 106 upper tooting road london SW17E11 (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Registered office changed on 19/06/97 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
24 February 1997Incorporation (15 pages)