Company NameDarwin Strategy Consulting Limited
Company StatusDissolved
Company Number04238136
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date10 February 2017 (7 years, 2 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 Christopher James Affleck Penney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 29/30 St James's Street
London
SW1A 1HB
Secretary NameAlice Jean Penney
NationalityBritish
StatusClosed
Appointed03 March 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 10 February 2017)
RoleCompany Director
Correspondence AddressStanmore House 29/30 St James's Street
London
SW1A 1HB
Director NameMr Peter James Scott Hammonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNewlands
Hall Lane
Ingatestone
Essex
CM4 9NN
Director NameDaniel Quentin Salmons
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address5 Westhorpe Road
Putney
London
SW15 1QH
Secretary NameMr Peter James Scott Hammonds
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNewlands
Hall Lane
Ingatestone
Essex
CM4 9NN
Secretary NamePhilippa Sarah Cash
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address61 Lincoln Park
Amersham
Buckinghamshire
HP7 9HD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£123,402
Cash£1,810
Current Liabilities£115,350

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a members' voluntary winding up (16 pages)
10 November 2016Return of final meeting in a members' voluntary winding up (16 pages)
8 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (15 pages)
8 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (15 pages)
20 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (17 pages)
20 October 2015Liquidators statement of receipts and payments to 20 August 2015 (17 pages)
20 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (17 pages)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Court order insolvency:court order re. Replacement of liquidator (13 pages)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Court order insolvency:court order re. Replacement of liquidator (13 pages)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 September 2014Liquidators statement of receipts and payments to 20 August 2014 (16 pages)
25 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (16 pages)
25 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (16 pages)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
24 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 March 2014 (2 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2013Satisfaction of charge 3 in full (4 pages)
10 July 2013Satisfaction of charge 2 in full (4 pages)
10 July 2013Satisfaction of charge 3 in full (4 pages)
10 July 2013Satisfaction of charge 2 in full (4 pages)
26 June 2013Statement of capital on 15 January 2013
  • GBP 1
(5 pages)
26 June 2013Statement of capital on 15 January 2013
  • GBP 1
(5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 August 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (3 pages)
4 August 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (3 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Alice Jean Penney on 24 May 2010 (1 page)
24 May 2010Director's details changed for Christopher James Affleck Penney on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Christopher James Affleck Penney on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Alice Jean Penney on 24 May 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / christopher penney / 09/06/2009 (1 page)
12 June 2009Secretary's change of particulars / alice penney / 09/06/2009 (1 page)
12 June 2009Director's change of particulars / christopher penney / 09/06/2009 (1 page)
12 June 2009Secretary's change of particulars / alice penney / 09/06/2009 (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Location of register of members (1 page)
28 June 2007Return made up to 20/06/07; full list of members (3 pages)
28 June 2007Return made up to 20/06/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 20/06/06; full list of members (3 pages)
15 August 2006Return made up to 20/06/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
1 August 2006Registered office changed on 01/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 July 2005Return made up to 20/06/05; full list of members (3 pages)
9 July 2005Return made up to 20/06/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 June 2004Return made up to 20/06/04; full list of members (6 pages)
29 June 2004Return made up to 20/06/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Return made up to 20/06/03; full list of members (6 pages)
20 June 2003Return made up to 20/06/03; full list of members (6 pages)
20 June 2003Location of register of members (1 page)
20 June 2003Location of register of members (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 April 2003Registered office changed on 12/04/03 from: 52 jermyn street london SW1Y 6LX (1 page)
12 April 2003Registered office changed on 12/04/03 from: 52 jermyn street london SW1Y 6LX (1 page)
17 March 2003Particulars of contract relating to shares (3 pages)
17 March 2003Ad 01/03/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
17 March 2003Particulars of contract relating to shares (3 pages)
17 March 2003Ad 01/03/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 March 2003Nc inc already adjusted 26/02/03 (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 March 2003Nc inc already adjusted 26/02/03 (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
23 September 2002Secretary's particulars changed (1 page)
23 September 2002Secretary's particulars changed (1 page)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
12 April 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
12 April 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
12 October 2001Location of register of members (1 page)
12 October 2001Location of register of members (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 66 wigmore street london W1U 2HQ (1 page)
17 August 2001Registered office changed on 17/08/01 from: 66 wigmore street london W1U 2HQ (1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
20 June 2001Incorporation (11 pages)
20 June 2001Incorporation (11 pages)