Company NameDarak Limited
Company StatusDissolved
Company Number05676555
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 2 months ago)
Dissolution Date22 January 2019 (5 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 NameMrs Pauline Herminia Wilkie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Fourth & Fifth Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 January 2006(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello & Horne Fourth & Fifth Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Pauline Herminia Warner
100.00%
Ordinary

Financials

Year2014
Net Worth£71,166
Cash£75,000
Current Liabilities£10,276

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 August

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
23 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
29 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
17 January 2018Secretary's details changed for Kerry Secretarial Services Ltd on 16 January 2018 (1 page)
15 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mrs Pauline Herminia Wilkie on 15 August 2017 (2 pages)
15 August 2017Change of details for Mrs Pauline Herminia Wilkie as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mrs Pauline Herminia Wilkie on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
15 August 2017Change of details for Mrs Pauline Herminia Wilkie as a person with significant control on 15 August 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Pauline Herminia Warner on 1 July 2016 (2 pages)
20 January 2017Director's details changed for Pauline Herminia Warner on 1 July 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,000
(3 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 February 2010Director's details changed for Pauline Herminia Warner on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Pauline Herminia Warner on 11 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 July 2008Return made up to 16/01/08; full list of members (3 pages)
9 July 2008Return made up to 16/01/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 August 2007Registered office changed on 09/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page)
18 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
4 May 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
4 May 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
14 February 2007Return made up to 16/01/07; full list of members (2 pages)
14 February 2007Return made up to 16/01/07; full list of members (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
16 January 2006Incorporation (12 pages)
16 January 2006Incorporation (12 pages)