London
WC2A 1QS
Director Name | Ms Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2011) |
Role | Eu General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Catherine Louise Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2011) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Stephen Richard Rowlinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wallside London EC2Y 8BH |
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 West Street Dunstable Bedfordshire LU6 1SX |
Secretary Name | Mr Richard Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 West Street Dunstable Bedfordshire LU6 1SX |
Director Name | Mr Anthony William Steward |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dora Road Wimbledon London SW19 7JT |
Director Name | Mr Michael Kaye |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1999) |
Role | Advertising |
Correspondence Address | 19 Clabon Mews London SW1X 0EG |
Director Name | Gregory Leonard George Barker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 25 Ravenslea Road London SW12 8SL |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1999) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Thomas Gerald Collison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Bay Road Box 4062 West Gilgo Beach New York Usa Ny11702 |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Anne Carolyn Riley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Managing Director |
Correspondence Address | 44 Molasses House Plantation Wharf London SW11 3TN |
Secretary Name | Simon Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(5 years after company formation) |
Appointment Duration | 6 months (resigned 18 September 2003) |
Role | Chief Financial Officer |
Correspondence Address | 78 Sutherland Avenue Petts Wood Kent BR5 1RB |
Secretary Name | Anne Carolyn Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2004) |
Role | Managing Director |
Correspondence Address | 44 Molasses House Plantation Wharf London SW11 3TN |
Secretary Name | Elizabeth Ann Vallely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 2005) |
Role | Finance Director |
Correspondence Address | 17 Hawkesbury Road Putney London SW15 5HL |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2007) |
Role | C F O |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | David Cecil Vanston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2009) |
Role | Accountant |
Correspondence Address | 4 Colney Heath Lane St Albans Hertfordshire AL4 0SZ |
Director Name | Mr Andrea Bertone |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 01 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Director Name | Mr Julian Acquari |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 16 Pebworth Drive Hatton Warwickshire CV35 7UD |
Registered Address | Monster Worldwide Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£718,729 |
Current Liabilities | £7,626,864 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
15 March 2010 | Director's details changed for Sarah Gregory on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Catherine Watson on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Sarah Jane Gregory on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Catherine Watson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sarah Gregory on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Sarah Jane Gregory on 15 March 2010 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page) |
12 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
10 March 2009 | Appointment Terminated Director david vanston (1 page) |
10 March 2009 | Director appointed sarah gregory (1 page) |
10 March 2009 | Appointment terminated director david vanston (1 page) |
10 March 2009 | Appointment terminated director julian acquari (1 page) |
10 March 2009 | Director appointed sarah gregory (1 page) |
10 March 2009 | Appointment Terminated Director julian acquari (1 page) |
10 March 2009 | Director appointed catherine watson (1 page) |
10 March 2009 | Appointment Terminated Director andrea bertone (1 page) |
10 March 2009 | Appointment terminated director andrea bertone (1 page) |
10 March 2009 | Director appointed catherine watson (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
3 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 June 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
22 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members
|
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
19 January 2005 | Particulars of mortgage/charge (11 pages) |
19 January 2005 | Particulars of mortgage/charge (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Return made up to 17/02/02; full list of members (7 pages) |
2 December 2003 | Return made up to 17/02/02; full list of members (7 pages) |
11 November 2003 | Return made up to 17/02/03; full list of members (6 pages) |
11 November 2003 | Return made up to 17/02/03; full list of members (6 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
6 May 2003 | Particulars of mortgage/charge (7 pages) |
6 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
10 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
19 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (15 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (15 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: bartlett house greenhill's rents smithfield london EC1M 6HS (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: bartlett house greenhill's rents smithfield london EC1M 6HS (1 page) |
9 August 2000 | Auditors statement (1 page) |
9 August 2000 | Auditors statement (1 page) |
18 April 2000 | Return made up to 17/02/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
3 April 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
3 April 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
29 February 2000 | Company name changed daric LIMITED\certificate issued on 29/02/00 (2 pages) |
29 February 2000 | Company name changed daric LIMITED\certificate issued on 29/02/00 (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Director resigned (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Re-registration of Memorandum and Articles (24 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1999 | Application for reregistration from PLC to private (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
10 December 1999 | Application for reregistration from PLC to private (1 page) |
10 December 1999 | Re-registration of Memorandum and Articles (24 pages) |
24 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
24 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
27 November 1998 | Full group accounts made up to 31 August 1998 (22 pages) |
27 November 1998 | Full group accounts made up to 31 August 1998 (22 pages) |
17 March 1998 | Ad 03/03/98--------- £ si 150001@1=150001 £ ic 751996/901997 (2 pages) |
17 March 1998 | Statement of affairs (28 pages) |
17 March 1998 | Ad 03/03/98--------- £ si 150001@1=150001 £ ic 751996/901997 (2 pages) |
17 March 1998 | Statement of affairs (28 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
10 March 1998 | Particulars of mortgage/charge (7 pages) |
10 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Ad 03/03/98--------- £ si 699999@1=699999 £ si [email protected]=1997 £ ic 50000/751996 (2 pages) |
9 March 1998 | Ad 03/03/98--------- £ si 699999@1=699999 £ si [email protected]=1997 £ ic 50000/751996 (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
5 March 1998 | Memorandum and Articles of Association (33 pages) |
5 March 1998 | Memorandum and Articles of Association (33 pages) |
20 February 1998 | Application to commence business (2 pages) |
20 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 1998 | Application to commence business (2 pages) |
20 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 1998 | Incorporation (38 pages) |
17 February 1998 | Incorporation (38 pages) |