Company NameDarwin Bond Limited
Company StatusDissolved
Company Number05841596
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)
Previous NameIntercede 2121 Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameRonnie George
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVent-Axia Fleming Way
Crawley
West Sussex
RH10 9YX
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 04 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVent Axia Fleming Way
Crawley
West Sussex
RH10 9YX
Director NameMr Steven John Diamond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Aintree Drive
Downend
Bristol
Avon
BS16 6SY
Director NameMr Lee Francis Rutter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lydiard Green
Lydiard Millicent
Swindon
Wiltshire
SN5 3LP
Director NameMr Kevin Sargeant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowgardens
Horsham Road
Cranleigh
Surrey
GU6 8EJ
Secretary NameMr Steven John Diamond
NationalityBritish
StatusResigned
Appointed03 July 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortwood Lodge Shortwood Hill
Shortwood, Mangotsfield
Bristol
BS16 9PF
Director NameMr Rayhan Robin Roy Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVent-Axia Ltd, Fleming Way
Crawley
West Sussex
RH10 9YX
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

912.7k at £1Volution Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£864,000
Current Liabilities£1,384,000

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (3 pages)
4 March 2014Liquidators statement of receipts and payments to 17 February 2014 (3 pages)
4 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (3 pages)
4 March 2014Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2014Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2013Declaration of solvency (3 pages)
31 July 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Declaration of solvency (3 pages)
31 July 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2013Registered office address changed from Vent-Axia Ltd, Fleming Way Crawley West Sussex RH10 9YX on 31 July 2013 (2 pages)
31 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2013Registered office address changed from Vent-Axia Ltd, Fleming Way Crawley West Sussex RH10 9YX on 31 July 2013 (2 pages)
26 July 2013Statement of capital on 26 July 2013
  • GBP 1
(4 pages)
26 July 2013Solvency statement dated 22/07/13 (1 page)
26 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 July 2013Statement by directors (1 page)
26 July 2013Statement by directors (1 page)
26 July 2013Solvency statement dated 22/07/13 (1 page)
26 July 2013Statement of capital on 26 July 2013
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 July 2012 (16 pages)
28 December 2012Full accounts made up to 31 July 2012 (16 pages)
9 October 2012Termination of appointment of Rayhan Davis as a director (2 pages)
9 October 2012Termination of appointment of Rayhan Davis as a director (2 pages)
9 October 2012Appointment of Mr Iain Jamieson as a director (3 pages)
9 October 2012Appointment of Mr Iain Jamieson as a director (3 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 April 2012Full accounts made up to 31 July 2011 (16 pages)
5 April 2012Full accounts made up to 31 July 2011 (16 pages)
15 February 2012Termination of appointment of Steven Diamond as a secretary (2 pages)
15 February 2012Appointment of Ronnie George as a director (3 pages)
15 February 2012Termination of appointment of Steven Diamond as a director (2 pages)
15 February 2012Appointment of Mr Rayhan Robin Roy Davis as a director (3 pages)
15 February 2012Termination of appointment of Kevin Sargeant as a director (2 pages)
15 February 2012Termination of appointment of Kevin Sargeant as a director (2 pages)
15 February 2012Appointment of Mr Rayhan Robin Roy Davis as a director (3 pages)
15 February 2012Termination of appointment of Lee Rutter as a director (2 pages)
15 February 2012Termination of appointment of Lee Rutter as a director (2 pages)
15 February 2012Appointment of Ronnie George as a director (3 pages)
15 February 2012Termination of appointment of Steven Diamond as a secretary (2 pages)
15 February 2012Termination of appointment of Steven Diamond as a director (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2012Resolutions
  • RES13 ‐ Approving entry into the facilities agreement 03/02/2012
(4 pages)
8 February 2012Resolutions
  • RES13 ‐ Approving entry into the facilities agreement 03/02/2012
(4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages)
6 July 2011Director's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Secretary's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Secretary's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages)
11 February 2011Full accounts made up to 31 July 2010 (16 pages)
11 February 2011Full accounts made up to 31 July 2010 (16 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
13 November 2009Full accounts made up to 31 July 2009 (15 pages)
13 November 2009Full accounts made up to 31 July 2009 (15 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
10 March 2009Full accounts made up to 31 July 2008 (15 pages)
10 March 2009Full accounts made up to 31 July 2008 (15 pages)
2 July 2008Return made up to 08/06/08; full list of members (4 pages)
2 July 2008Return made up to 08/06/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 July 2007 (14 pages)
7 April 2008Full accounts made up to 31 July 2007 (14 pages)
15 February 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
3 July 2007Location of debenture register (1 page)
3 July 2007Registered office changed on 03/07/07 from: fleming way crawley west sussex RH10 9YX (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Registered office changed on 03/07/07 from: fleming way crawley west sussex RH10 9YX (1 page)
3 July 2007Location of register of members (1 page)
23 August 2006Memorandum and Articles of Association (8 pages)
23 August 2006Memorandum and Articles of Association (8 pages)
16 August 2006Nc inc already adjusted 27/07/06 (2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Ad 27/07/06--------- £ si 912699@1=912699 £ ic 1/912700 (3 pages)
16 August 2006Registered office changed on 16/08/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 August 2006Registered office changed on 16/08/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Statement of affairs (6 pages)
16 August 2006Ad 27/07/06--------- £ si 912699@1=912699 £ ic 1/912700 (3 pages)
16 August 2006Nc inc already adjusted 27/07/06 (2 pages)
16 August 2006Statement of affairs (6 pages)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (4 pages)
18 July 2006New director appointed (5 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (5 pages)
18 July 2006New director appointed (6 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (4 pages)
18 July 2006New director appointed (6 pages)
10 July 2006Memorandum and Articles of Association (22 pages)
10 July 2006Memorandum and Articles of Association (22 pages)
7 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
7 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 July 2006Company name changed intercede 2121 LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed intercede 2121 LIMITED\certificate issued on 04/07/06 (2 pages)
8 June 2006Incorporation (29 pages)
8 June 2006Incorporation (29 pages)