Company NameDarlington Investments Limited
Company StatusDissolved
Company Number03906714
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stewart Charmer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 16 August 2016)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2000(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed16 December 2011(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2012)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
Bvi
BVI

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

61.5k at €1Cedargrove LTD
50.00%
Ordinary
61.5k at €1Woodshire LTD
50.00%
Ordinary
1 at £1Cedargrove LTD
0.00%
Ordinary 1
1 at £1Woodshire LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£31,330
Current Liabilities£1,332,039

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 123,000
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 123,000
  • GBP 2
(4 pages)
7 July 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
7 July 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
19 June 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
19 June 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • EUR 123,000
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • EUR 123,000
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (8 pages)
30 September 2014Full accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 123,000
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 123,000
  • GBP 2
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (10 pages)
18 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 December 2012Appointment of Mr Michael Stewart Charmer as a director (2 pages)
17 December 2012Appointment of Mr Michael Stewart Charmer as a director (2 pages)
17 December 2012Termination of appointment of Barletta Inc as a director (1 page)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Termination of appointment of Barletta Inc as a director (1 page)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 December 2011Appointment of Barletta Inc as a director (2 pages)
19 December 2011Termination of appointment of Annan Limited as a director (1 page)
19 December 2011Appointment of Barletta Inc as a director (2 pages)
19 December 2011Termination of appointment of Annan Limited as a director (1 page)
20 October 2011Full accounts made up to 31 December 2010 (11 pages)
20 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
14 July 2010Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
14 January 2010Secretary's details changed for Premium Secretaries Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Annan Limited on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Premium Secretaries Limited on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Annan Limited on 14 January 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 February 2007Return made up to 14/01/07; full list of members (6 pages)
6 February 2007Return made up to 14/01/07; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 February 2006Return made up to 14/01/06; full list of members (6 pages)
17 February 2006Return made up to 14/01/06; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 February 2005Return made up to 14/01/05; full list of members (6 pages)
7 February 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
19 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
6 February 2003Return made up to 14/01/03; full list of members (7 pages)
6 February 2003Return made up to 14/01/03; full list of members (7 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Director resigned (2 pages)
16 December 2002Director resigned (2 pages)
20 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 January 2002Return made up to 14/01/02; full list of members (7 pages)
21 January 2002Return made up to 14/01/02; full list of members (7 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
29 January 2001Return made up to 14/01/01; full list of members (8 pages)
29 January 2001Return made up to 14/01/01; full list of members (8 pages)
16 November 2000Ad 22/06/00--------- eur si 123000@1=123000 eur ic 0/123000 (2 pages)
16 November 2000Ad 22/06/00--------- eur si 123000@1=123000 eur ic 0/123000 (2 pages)
23 October 2000Eur nc 0/123000 22/06/00 (1 page)
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 2000Memorandum and Articles of Association (23 pages)
23 October 2000Memorandum and Articles of Association (23 pages)
23 October 2000Eur nc 0/123000 22/06/00 (1 page)
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
20 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (17 pages)
14 January 2000Incorporation (17 pages)