Company NameDarling Shop Co. Limited
Company StatusDissolved
Company Number04119318
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJustina Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
RoleRetailer
Correspondence Address9 Grimston Road
London
SW6 3QR
Director NameAmanda Leslie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
RoleDesigner
Correspondence Address10 Deodar Road
London
SW15 2NN
Secretary NameJustina Davis
NationalityBritish
StatusClosed
Appointed04 January 2001(1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
RoleRetailer
Correspondence Address9 Grimston Road
London
SW6 3QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address46 Lower Richmond Road
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 January 2003Return made up to 04/12/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 04/12/01; full list of members (6 pages)
19 July 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 1 heathside road moor park northwood middlesex HA6 2EE (1 page)
29 January 2001Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)