Company NameDarwell Finance Limited
Company StatusDissolved
Company Number05275384
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed25 September 2012(7 years, 10 months after company formation)
Appointment Duration5 years (closed 26 September 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressPacific Building
Port Vila
Vanuatu
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£7,643
Cash£8,291
Current Liabilities£648

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
27 March 2017Application to strike the company off the register (3 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 January 2016Annual return made up to 2 November 2015 with a full list of shareholders (3 pages)
21 January 2016Annual return made up to 2 November 2015 with a full list of shareholders (3 pages)
21 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 10,000
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 10,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 June 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
5 June 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
14 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 28 September 2012 (1 page)
28 September 2012Appointment of Demetrios David as a director (2 pages)
28 September 2012Termination of appointment of Ian Taylor as a director (1 page)
28 September 2012Termination of appointment of Ian Taylor as a director (1 page)
28 September 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 28 September 2012 (1 page)
28 September 2012Appointment of Demetrios David as a director (2 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
1 April 2009Return made up to 02/11/08; full list of members (3 pages)
1 April 2009Return made up to 02/11/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 January 2007Return made up to 02/11/06; full list of members (2 pages)
31 January 2007Return made up to 02/11/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 January 2006Return made up to 02/11/05; full list of members (3 pages)
9 January 2006Return made up to 02/11/05; full list of members (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005£ nc 10000/100000 02/11/04 (1 page)
4 January 2005£ nc 10000/100000 02/11/04 (1 page)
4 January 2005Ad 02/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 January 2005Ad 02/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 November 2004Incorporation (14 pages)
2 November 2004Incorporation (14 pages)