Company NameDaruna Properties Limited
Company StatusDissolved
Company Number03512789
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael John Testler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Highgate High Street
London
N6 5HX
Secretary NameMrs Ruth Sally Testler
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleSecretary Administrator
Country of ResidenceEngland
Correspondence Address64 Highgate High Street
London
N6 5HX
Director NameMr Lawrence Alfred Bullock
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address32 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Michael John Testler
100.00%
Ordinary

Financials

Year2014
Net Worth£14,308
Cash£20,177
Current Liabilities£6,314

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 September 2007Delivered on: 20 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 cornwall street plymouth.
Outstanding
19 May 2005Delivered on: 26 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 cornwall street plymouth t/n DN509307. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
4 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 February 2018Secretary's details changed for Mrs Ruth Sally Testler on 18 February 2018 (1 page)
27 February 2018Director's details changed for Mr Michael John Testler on 18 February 2018 (2 pages)
27 February 2018Change of details for Mr Michael John Testler as a person with significant control on 18 February 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
20 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Termination of appointment of Lawrence Bullock as a director (1 page)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Lawrence Bullock as a director (1 page)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Director's details changed for Mr Lawrence Alfred Bullock on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Lawrence Alfred Bullock on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 18/02/08; no change of members (7 pages)
17 April 2008Return made up to 18/02/08; no change of members (7 pages)
19 November 2007Registered office changed on 19/11/07 from: 120 baker street london W1U 6TU (1 page)
19 November 2007Registered office changed on 19/11/07 from: 120 baker street london W1U 6TU (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
7 March 2007Return made up to 18/02/07; full list of members (7 pages)
7 March 2007Return made up to 18/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2006Return made up to 18/02/06; full list of members (8 pages)
13 March 2006Return made up to 18/02/06; full list of members (8 pages)
13 March 2006Accounts made up to 31 March 2005 (2 pages)
13 March 2006Accounts made up to 31 March 2005 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
16 March 2005Return made up to 18/02/05; full list of members (6 pages)
16 March 2005Return made up to 18/02/05; full list of members (6 pages)
18 November 2004Accounts made up to 31 March 2004 (2 pages)
18 November 2004Accounts made up to 31 March 2004 (2 pages)
3 April 2004Return made up to 18/02/04; full list of members (6 pages)
3 April 2004Return made up to 18/02/04; full list of members (6 pages)
18 November 2003Accounts made up to 31 March 2003 (2 pages)
18 November 2003Accounts made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 18/02/03; full list of members (6 pages)
6 April 2003Return made up to 18/02/03; full list of members (6 pages)
10 December 2002Accounts made up to 31 March 2002 (2 pages)
10 December 2002Accounts made up to 31 March 2002 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
23 January 2002Accounts made up to 31 March 2001 (2 pages)
23 January 2002Accounts made up to 31 March 2001 (2 pages)
23 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
15 November 2000Accounts made up to 31 March 2000 (1 page)
15 November 2000Accounts made up to 31 March 2000 (1 page)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
17 November 1999Accounts made up to 31 March 1999 (1 page)
17 November 1999Accounts made up to 31 March 1999 (1 page)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Return made up to 18/02/99; full list of members (7 pages)
21 February 1999Return made up to 18/02/99; full list of members (7 pages)
28 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
28 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998New director appointed (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (15 pages)
18 February 1998Incorporation (15 pages)