Company NameDarin Designs Limited
Company StatusDissolved
Company Number03853820
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Terence Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleMechanical Design
Country of ResidenceUnited Kingdom
Correspondence AddressMarowen
Moors Lane, Elstead
Godalming
Surrey
GU8 6DN
Secretary NameBrenda Anne Hooper
NationalityBritish
StatusClosed
Appointed24 March 2005(5 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 28 February 2023)
RoleCompany Director
Correspondence Address22 Lacey Drive
Hampton
Middlesex
TW12 2DQ
Secretary NameAmanda Jayne Hooper
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMarowen
Moors Lane, Elstead
Godalming
Surrey
GU8 6DN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedarinautos.co.uk
Telephone07 045527318
Telephone regionMobile

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Mark Terence Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth£90,803
Cash£147,512
Current Liabilities£58,946

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (1 page)
14 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 March 2019Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 25 March 2019 (1 page)
20 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
7 September 2017Notification of Mark Terence Hooper as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Mark Terence Hooper as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(4 pages)
30 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(4 pages)
6 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20
(4 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2010Director's details changed for Mark Terence Hooper on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Terence Hooper on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 November 2007Return made up to 29/09/07; full list of members (2 pages)
22 November 2007Return made up to 29/09/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: c/o johnson & co, 135 high street, egham surrey TW20 9HL (1 page)
3 November 2006Registered office changed on 03/11/06 from: c/o johnson & co, 135 high street, egham surrey TW20 9HL (1 page)
3 November 2006Return made up to 29/09/06; full list of members (2 pages)
3 November 2006Return made up to 29/09/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Registered office changed on 11/10/05 from: 135 high street egham surrey TW20 9HL (1 page)
11 October 2005Return made up to 29/09/05; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 135 high street egham surrey TW20 9HL (1 page)
11 October 2005Return made up to 29/09/05; full list of members (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 29/09/04; full list of members (6 pages)
12 October 2004Return made up to 29/09/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 29/09/03; full list of members (6 pages)
13 October 2003Return made up to 29/09/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Return made up to 29/09/02; full list of members (6 pages)
22 October 2002Return made up to 29/09/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
29 October 1999Registered office changed on 29/10/99 from: marowen moors lane, elstead godalming surrey GU8 6DN (1 page)
29 October 1999Registered office changed on 29/10/99 from: marowen moors lane, elstead godalming surrey GU8 6DN (1 page)
27 October 1999Ad 18/10/99--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 October 1999£ nc 2/1000 18/10/99 (1 page)
27 October 1999Ad 18/10/99--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
27 October 1999£ nc 2/1000 18/10/99 (1 page)
27 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
27 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
6 October 1999Incorporation (19 pages)
6 October 1999Incorporation (19 pages)