Company NameDarlings Limited
Company StatusDissolved
Company Number05183828
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date10 September 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 NameEdward Richard Torville Cartwright
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RolePress Officer
Country of ResidenceEngland
Correspondence Address70 Clarendon Court
Sidmouth Road
London
NW2 5HD
Director NameMr Daniel John Stevens
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address38a Albion Drive
London
E8 4LX
Secretary NameMr Daniel John Stevens
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Albion Drive
London
E8 4LX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2010
Net Worth-£44,875
Cash£131
Current Liabilities£179,939

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
10 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
17 November 2015Liquidators statement of receipts and payments to 8 September 2015 (18 pages)
17 November 2015Liquidators' statement of receipts and payments to 8 September 2015 (18 pages)
17 November 2015Liquidators statement of receipts and payments to 8 September 2015 (18 pages)
17 November 2015Liquidators' statement of receipts and payments to 8 September 2015 (18 pages)
17 November 2014Liquidators statement of receipts and payments to 8 September 2014 (15 pages)
17 November 2014Liquidators' statement of receipts and payments to 8 September 2014 (15 pages)
17 November 2014Liquidators statement of receipts and payments to 8 September 2014 (15 pages)
17 November 2014Liquidators' statement of receipts and payments to 8 September 2014 (15 pages)
14 October 2013Liquidators' statement of receipts and payments to 8 September 2013 (10 pages)
14 October 2013Liquidators statement of receipts and payments to 8 September 2013 (10 pages)
14 October 2013Liquidators statement of receipts and payments to 8 September 2013 (10 pages)
14 October 2013Liquidators' statement of receipts and payments to 8 September 2013 (10 pages)
14 November 2012Liquidators statement of receipts and payments to 8 September 2012 (10 pages)
14 November 2012Liquidators' statement of receipts and payments to 8 September 2012 (10 pages)
14 November 2012Liquidators' statement of receipts and payments to 8 September 2012 (10 pages)
14 November 2012Liquidators statement of receipts and payments to 8 September 2012 (10 pages)
27 October 2011Statement of affairs with form 4.19 (5 pages)
27 October 2011Statement of affairs with form 4.19 (5 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Registered office address changed from Unit 1B Leroy House 436 Essex Road London N1 3QP on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from Unit 1B Leroy House 436 Essex Road London N1 3QP on 23 August 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
17 November 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
15 October 2010Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 15 October 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Return made up to 19/07/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page)
4 September 2009Return made up to 19/07/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 70 clarendon court sidmouth road london NW2 5HD (1 page)
7 October 2008Return made up to 19/07/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 70 clarendon court sidmouth road london NW2 5HD (1 page)
7 October 2008Return made up to 19/07/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 19/07/07; no change of members (2 pages)
8 November 2007Return made up to 19/07/07; no change of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Return made up to 19/07/06; full list of members (7 pages)
20 September 2006Return made up to 19/07/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 September 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 September 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 September 2005Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Return made up to 19/07/05; full list of members (7 pages)
7 September 2005Return made up to 19/07/05; full list of members (7 pages)
7 September 2005Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
28 September 2004Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004New secretary appointed;new director appointed (1 page)
26 August 2004New secretary appointed;new director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)