Company NameDarsam Limited
DirectorDavid Victor Everard Bradford
Company StatusDissolved
Company Number03705661
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Previous NameDarsham Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Victor Everard Bradford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Beacontree Avenue
Walthamstow
London
E17 4BU
Secretary NameDarren Mark Bradford
NationalityBritish
StatusCurrent
Appointed27 April 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years
RoleStudent
Correspondence Address60 Beacontree Avenue
London
E17 4BU
Secretary NameAva Veronica Bradford
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleSecretary
Correspondence Address60 Beacontree Avenue
Walthamstow
London
E17 4BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£80,047
Net Worth£26,277
Cash£24,421
Current Liabilities£700

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Statement of affairs (7 pages)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
6 February 2002Return made up to 01/02/02; full list of members (6 pages)
5 June 2001Full accounts made up to 28 February 2001 (9 pages)
23 February 2001Return made up to 01/02/01; full list of members (6 pages)
24 November 2000Full accounts made up to 29 February 2000 (9 pages)
9 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 April 1999Company name changed darsham LIMITED\certificate issued on 08/04/99 (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FQ (1 page)