Company NameDaruma Corporate Finance(UK) Limited
Company StatusDissolved
Company Number04502071
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusClosed
Appointed16 April 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 29 December 2015)
RoleBusiness Director
Country of ResidencePanama
Correspondence Address5th Street House #59-10c
Ciudad Radial Juan Diaz
Panama City
Director NameVenlaw Consultants Co Inc (Corporation)
StatusClosed
Appointed08 August 2002(6 days after company formation)
Appointment Duration13 years, 4 months (closed 29 December 2015)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Ipco Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£5,053
Cash£24
Current Liabilities£2,055

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Venlaw Consultants Co Inc on 2 August 2011 (2 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Venlaw Consultants Co Inc on 2 August 2011 (2 pages)
24 August 2011Director's details changed for Venlaw Consultants Co Inc on 2 August 2011 (2 pages)
12 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
12 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
10 June 2011Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 August 2010Secretary's details changed for Ls Business Services Limited on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mrs Verna De Nelson on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Verna De Nelson on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Venlaw Consultants Co Inc on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Venlaw Consultants Co Inc on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Ls Business Services Limited on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Verna De Nelson on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Ls Business Services Limited on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Venlaw Consultants Co Inc on 2 August 2010 (2 pages)
24 June 2010Appointment of Verna De Nelson as a director (3 pages)
24 June 2010Appointment of Verna De Nelson as a director (3 pages)
7 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
7 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
19 November 2008Registered office changed on 19/11/2008 from 118 piccadilly london W1J 7NW (1 page)
19 November 2008Registered office changed on 19/11/2008 from 118 piccadilly london W1J 7NW (1 page)
10 November 2008Registered office changed on 10/11/2008 from 1 berkeley street london W1J 8DJ (1 page)
10 November 2008Registered office changed on 10/11/2008 from 1 berkeley street london W1J 8DJ (1 page)
4 November 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
16 August 2007Return made up to 02/08/07; full list of members (2 pages)
16 August 2007Return made up to 02/08/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
30 August 2005Return made up to 02/08/05; full list of members (2 pages)
30 August 2005Return made up to 02/08/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 September 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
7 September 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
2 September 2004Return made up to 02/08/04; full list of members (6 pages)
2 September 2004Return made up to 02/08/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 September 2003Return made up to 02/08/03; full list of members (6 pages)
5 September 2003Return made up to 02/08/03; full list of members (6 pages)
4 August 2003Registered office changed on 04/08/03 from: langham house 401 302 regent street london W1B 3HH (1 page)
4 August 2003Registered office changed on 04/08/03 from: langham house 401 302 regent street london W1B 3HH (1 page)
18 June 2003Registered office changed on 18/06/03 from: 3RD floor 31 dover street london W1S 4ND (1 page)
18 June 2003Registered office changed on 18/06/03 from: 3RD floor 31 dover street london W1S 4ND (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 berkeley street london W1J 8DJ (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 berkeley street london W1J 8DJ (1 page)
8 September 2002New director appointed (3 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (3 pages)
8 September 2002Director resigned (1 page)
2 August 2002Incorporation (25 pages)
2 August 2002Incorporation (25 pages)